Advanced company searchLink opens in new window

THE BAND BOUTIQUE LTD

Company number 04400384

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)
16 Oct 2008 288c Director and secretary's change of particulars / beverly powell / 13/10/2008
16 Oct 2008 288c Director's change of particulars / tim powell / 13/10/2008
16 Oct 2008 288c Director's change of particulars / christopher powell / 13/10/2008
16 Oct 2008 287 Registered office changed on 16/10/2008 from 22 pirelli way eastleigh hampshire SO50 5GF
15 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Jun 2007 363s Return made up to 21/03/07; full list of members
19 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
02 May 2006 363s Return made up to 21/03/06; full list of members
13 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
11 May 2005 363s Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
11 May 2005 287 Registered office changed on 11/05/05 from: unit 48 basepoint enterprise centre andersons road southampton hampshire SO14 5FE
01 Feb 2005 288a New director appointed
01 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
30 Apr 2004 363s Return made up to 21/03/04; full list of members
20 Jan 2004 AA Accounts for a dormant company made up to 31 March 2003
13 Jun 2003 363s Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/06/03
09 Apr 2003 287 Registered office changed on 09/04/03 from: 12 arlott court northlands road southampton hampshire SO15 2RZ
27 Sep 2002 288a New secretary appointed
27 Sep 2002 288a New director appointed
27 Sep 2002 288a New director appointed
20 Aug 2002 88(2)R Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2
20 Aug 2002 288b Secretary resigned
20 Aug 2002 288b Director resigned
20 Aug 2002 287 Registered office changed on 20/08/02 from: somerset house 40-49 price street birmingham B4 6LZ
21 Mar 2002 NEWINC Incorporation