Advanced company searchLink opens in new window

BOUTIQUE EDITIONS LIMITED

Company number 04925753

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)
18 Sep 2013 CH01 Director's details changed for Jerry Robert Odlin on 18 September 2013
29 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Aug 2010 CH01 Director's details changed for Jerry Odlin on 16 August 2010
16 Aug 2010 CH03 Secretary's details changed for Jerry Odlin on 6 August 2010
12 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Julian Michael Newby on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Richard Michael Woolley on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Jerry Odlin on 1 October 2009
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Feb 2009 287 Registered office changed on 24/02/2009 from 46A goring road worthing west sussex BN12 4AD
14 Oct 2008 363a Return made up to 08/10/08; full list of members
30 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Oct 2007 363a Return made up to 08/10/07; full list of members
30 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
30 Oct 2006 363s Return made up to 08/10/06; full list of members
16 Mar 2006 288c Director's particulars changed
16 Nov 2005 288b Director resigned
11 Nov 2005 403a Declaration of satisfaction of mortgage/charge
17 Oct 2005 363s Return made up to 08/10/05; full list of members