- Company Overview for INDEPENDENT BOUTIQUE LTD (06830603)
- Filing history for INDEPENDENT BOUTIQUE LTD (06830603)
- People for INDEPENDENT BOUTIQUE LTD (06830603)
- More for INDEPENDENT BOUTIQUE LTD (06830603)
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) |
---|---|---|---|
17 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Mr Michael Bernard Abrahams on 11 March 2013 | |
25 Mar 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
|
|
28 Jan 2013 | AP01 | Appointment of Mr Michael Bernard Abrahams as a director | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from , 27 Grosvenor Road, Whalley Range, Manchester, Lancashire, M16 8JP on 7 September 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Victoria Le Marquand on 22 March 2012 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from , 28 School Road, Yardley Wood, Birmingham, West Midlands, B14 4BJ on 21 September 2011 | |
18 Jul 2011 | TM01 | Termination of appointment of Richard Salmon as a director | |
18 Jul 2011 | TM02 | Termination of appointment of Richard Salmon as a secretary | |
18 Jul 2011 | AD01 | Registered office address changed from , 28 Longs Business Park, Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6NE, United Kingdom on 18 July 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from , 28 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6NE, United Kingdom on 7 March 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Victoria Le Marquand on 9 February 2011 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
08 Mar 2010 | AD01 | Registered office address changed from , Banham Graham, 76-80 Thorpe Road, Windsor Terrace, Norwich, Norfolk, NR1 1BA on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Victoria Le Marquand on 26 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Richard Salmon on 26 February 2010 | |
26 Feb 2009 | NEWINC | Incorporation |