Advanced company searchLink opens in new window

BOUTIQUE PRINT LIMITED

Company number 03227895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
27 Nov 2015 CH01 Director's details changed for Duncan Richard Watson on 10 June 2015
27 Nov 2015 CH01 Director's details changed for Mrs Charlotte Louise Watson on 10 June 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2014 AD01 Registered office address changed from , 51 South Street, Dorking, Surrey, RH4 2JX to Coneyhurst Abinger Lane Abinger Common Dorking RH5 6JF on 18 November 2014
27 Oct 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
28 Apr 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
10 Feb 2011 CERTNM Company name changed badwell ash lodges LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-01-07
10 Feb 2011 CONNOT Change of name notice
07 Oct 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mrs Charlotte Louise Watson on 22 July 2010
07 Oct 2010 CH01 Director's details changed for Duncan Richard Watson on 22 July 2010
05 May 2010 AA Accounts for a dormant company made up to 31 July 2009
20 Nov 2009 CERTNM Company name changed tech-training LIMITED\certificate issued on 20/11/09
  • CONNOT ‐
20 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-09
28 Aug 2009 288a Director appointed mrs charlotte louise watson
27 Aug 2009 363a Return made up to 22/07/09; full list of members
19 Mar 2009 363a Return made up to 22/07/08; full list of members