- Company Overview for SWEET BOUTIQUE (SOUTHAM) LIMITED (09383067)
- Filing history for SWEET BOUTIQUE (SOUTHAM) LIMITED (09383067)
- People for SWEET BOUTIQUE (SOUTHAM) LIMITED (09383067)
- More for SWEET BOUTIQUE (SOUTHAM) LIMITED (09383067)
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) |
---|---|---|---|
28 Jun 2017 | CH01 | Director's details changed for Mrs Nicola Broomhead on 28 June 2017 | |
08 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | TM01 | Termination of appointment of Andrew Broomhead as a director on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mrs Nicola Broomhead on 18 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 4 the Court Holywell Business Park Southam CV47 0FS England to 20 Market Hill Southam Warwickshire CV47 0HF on 18 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Gary Smith as a director on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mrs Louise Smith on 18 January 2016 | |
24 Sep 2015 | AA01 | Current accounting period extended from 31 January 2016 to 30 April 2016 | |
10 Apr 2015 | CERTNM |
Company name changed no.1 Park lane LIMITED\certificate issued on 10/04/15
|
|
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|