- Company Overview for EXQUISITE COSMETICS LIMITED (01315797)
- Filing history for EXQUISITE COSMETICS LIMITED (01315797)
- People for EXQUISITE COSMETICS LIMITED (01315797)
- Charges for EXQUISITE COSMETICS LIMITED (01315797)
- More for EXQUISITE COSMETICS LIMITED (01315797)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Jack Lawrence Baxter on 12 January 2015 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | AD02 | Register inspection address has been changed from C/O Grant Thornton Regent House 80 Regent Road Leicester Leicestershire LE1 7NH England | |
17 Jun 2014 | CH01 | Director's details changed for Jack Lawrence Baxter on 25 July 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
12 Jun 2013 | CH01 | Director's details changed for Jack Lawrence Baxter on 31 January 2012 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
14 Jun 2012 | AD02 | Register inspection address has been changed from Allen House Newarke Street Leicester Leicestershire England | |
14 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
07 Feb 2012 | AP03 | Appointment of Christopher Roy Baxter as a secretary | |
07 Feb 2012 | AP01 | Appointment of Jack Lawrence Baxter as a director | |
07 Feb 2012 | TM02 | Termination of appointment of Roy Baxter as a secretary | |
07 Feb 2012 | TM01 | Termination of appointment of Maureen Baxter as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Roy Baxter as a director | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Jun 2011 | AD02 | Register inspection address has been changed | |
02 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
22 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Christopher Roy Baxter on 29 May 2010 |