- Company Overview for PEARS BOUTIQUE & GIFTS LIMITED (07984089)
- Filing history for PEARS BOUTIQUE & GIFTS LIMITED (07984089)
- People for PEARS BOUTIQUE & GIFTS LIMITED (07984089)
- Charges for PEARS BOUTIQUE & GIFTS LIMITED (07984089)
- Insolvency for PEARS BOUTIQUE & GIFTS LIMITED (07984089)
- More for PEARS BOUTIQUE & GIFTS LIMITED (07984089)
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
|
|
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
|
|
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
|
|
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 |