Advanced company searchLink opens in new window

PEARS BOUTIQUE & GIFTS LIMITED

Company number 07984089

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)
20 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
20 Apr 2016 CH01 Director's details changed for Mrs Tracy Anne Pears on 19 April 2016
20 Apr 2016 CH01 Director's details changed for Miss Katie Louise Pears on 27 June 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AD01 Registered office address changed from 14 Elvet Bridge Durham DH1 3AA on 14 April 2014
14 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
14 Apr 2014 CH01 Director's details changed for Mrs Tracy Anne Pears on 1 March 2014
14 Apr 2014 CH01 Director's details changed for Miss Katie Louise Pears on 1 March 2014
14 Apr 2014 CH03 Secretary's details changed for Mrs Tracey Anne Pears on 1 March 2014
14 Apr 2014 AD01 Registered office address changed from 29 High Street South Langley Moor Durham DH7 8JW England on 14 April 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
24 Apr 2013 CH03 Secretary's details changed for Tracey Anne Pears on 22 March 2013
24 Apr 2013 CH01 Director's details changed for Miss Katie Louise Pears on 22 March 2013
24 Apr 2013 CH01 Director's details changed for Mrs Tracy Anne Pears on 22 March 2013
07 Apr 2013 AD01 Registered office address changed from 6 Copeland Court Durham County Durham DH1 4LF on 7 April 2013
22 Mar 2012 AP01 Appointment of Mrs Tracy Anne Pears as a director
22 Mar 2012 AP01 Appointment of Miss Katie Louise Pears as a director
13 Mar 2012 AP03 Appointment of Tracey Anne Pears as a secretary
13 Mar 2012 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
13 Mar 2012 TM01 Termination of appointment of Richard Hardbattle as a director
13 Mar 2012 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 13 March 2012
09 Mar 2012 NEWINC Incorporation