Advanced company searchLink opens in new window

BEAUTIFUL BOWS LIMITED

Company number 06183826

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)
14 Dec 2017 CH03 Secretary's details changed for Miss Elizabeth Michelle Robinson on 14 December 2017
14 Dec 2017 AD01 Registered office address changed from 49 Almond Road Leighton Buzzard Bedfordshire LU7 3UW to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 14 December 2017
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
21 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
18 May 2015 AAMD Amended total exemption small company accounts made up to 30 September 2014
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
09 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
17 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
26 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
22 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
15 Nov 2011 AP01 Appointment of Mrs Elizabeth Robinson as a director
15 Nov 2011 TM01 Termination of appointment of Antimo De Fusco as a director
02 Aug 2011 CERTNM Company name changed antimo defusco LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-21
02 Aug 2011 CONNOT Change of name notice
18 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
05 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr Antimo De Fusco on 25 March 2010
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009