- Company Overview for BARE ELEGANCE LIMITED (06553450)
- Filing history for BARE ELEGANCE LIMITED (06553450)
- People for BARE ELEGANCE LIMITED (06553450)
- Charges for BARE ELEGANCE LIMITED (06553450)
- More for BARE ELEGANCE LIMITED (06553450)
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) |
---|---|---|---|
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AD03 | Register(s) moved to registered inspection location Thorntree Cottage 491 West Road Newcastle upon Tyne Tyne and Wear NE15 7NR | |
23 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | AD04 | Register(s) moved to registered office address Flat 40 Low Friar House Low Friar Street Newcastle upon Tyne NE1 5UF | |
23 Apr 2015 | TM01 | Termination of appointment of Anthony Thomas Knox as a director on 1 March 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Mrs Sheila Winifred Quadrini on 2 April 2012 | |
21 May 2012 | CH01 | Director's details changed for Mr Nicholas Angelo Mario Quadrini on 2 April 2012 | |
21 May 2012 | CH01 | Director's details changed for Mr Michael Angelo Mario Quadrini on 2 April 2012 | |
21 May 2012 | CH01 | Director's details changed for Mr Anthony Thomas Knox on 2 April 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Valerie Ann Stanley on 2 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Mrs Sheila Winifred Quadrini on 2 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Nicholas Angelo Mario Quadrini on 2 April 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Nov 2010 | AD01 | Registered office address changed from Unit 23, Quay Level St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ England on 17 November 2010 | |
20 May 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders |