Advanced company searchLink opens in new window

BARE ELEGANCE LIMITED

Company number 06553450

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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