(CS01) Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 26th May 2023 secretary's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 27th Dec 2021 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 9th Jul 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th May 2021 new director was appointed.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 7th Nov 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Nov 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on Fri, 16th Dec 2016 to Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 9 Stanley Street Blyth Northumberland NE24 2BS on Wed, 8th Jun 2016 to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Nov 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Nov 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 26th Nov 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed peter norvell's bin boutique (north west) LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Tue, 25th Feb 2014 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Dec 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Nov 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 26th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 21st Dec 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Nov 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Nov 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Nov 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Nov 2010
filed on: 19th, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Nov 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 26th Nov 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Nov 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/11/2009 to 05/04/2009
filed on: 19th, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2008
| incorporation
|
Free Download
(18 pages)
|