Advanced company searchLink opens in new window

BIJOU BOTTLES LIMITED

Company number 06681986

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)
30 Oct 2024 CS01 Confirmation statement made on 24 August 2024 with updates
30 Oct 2024 PSC01 Notification of Nicholas Keir Leverett as a person with significant control on 6 February 2023
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2024 AA Micro company accounts made up to 31 March 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
19 Jul 2022 TM01 Termination of appointment of Jerome Thomas Lambert as a director on 15 April 2022
18 Jul 2022 MR04 Satisfaction of charge 1 in full
12 Jul 2022 AA Micro company accounts made up to 31 March 2021
08 Jun 2022 MR04 Satisfaction of charge 066819860003 in full
13 Apr 2022 AD01 Registered office address changed from , the Turnpike Farm Business Centre London Road, Suton, Wymondham, Norfolk, NR18 9SS, United Kingdom to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 13 April 2022
16 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 CS01 Confirmation statement made on 24 August 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2019 CS01 Confirmation statement made on 24 August 2019 with updates
08 Nov 2019 AD01 Registered office address changed from , Trafalgar House Wellesley Road, Tharston, Norwich, Norfolk, NR15 2PD to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 8 November 2019