- Company Overview for PARTY BITS & BOBS LIMITED (02188020)
- Filing history for PARTY BITS & BOBS LIMITED (02188020)
- People for PARTY BITS & BOBS LIMITED (02188020)
- Charges for PARTY BITS & BOBS LIMITED (02188020)
- More for PARTY BITS & BOBS LIMITED (02188020)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
19 Feb 2020 | AP03 | Appointment of Mrs Dawn Pamela Evans as a secretary on 31 January 2020 | |
19 Feb 2020 | TM02 | Termination of appointment of Pamela Jean Samuel as a secretary on 31 January 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
31 Oct 2018 | AD01 | Registered office address changed from Old Gunn Court 1 North Street Dorking Surrey RH4 1DE United Kingdom to Tregustick Springwell Road Beare Green Dorking Surrey RH5 4RN on 31 October 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | CONNOT | Change of name notice | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2018 | CH03 | Secretary's details changed for Ms Pamela Jean Samuel on 4 April 2018 | |
23 May 2018 | AD01 | Registered office address changed from 20 South Street Dorking Surrey RH4 2HQ to Old Gunn Court 1 North Street Dorking Surrey RH4 1DE on 23 May 2018 | |
23 May 2018 | PSC04 | Change of details for Mrs Dawn Pamela Evans as a person with significant control on 4 April 2018 | |
23 May 2018 | CH01 | Director's details changed for Ms Pamela Jean Samuel on 4 April 2018 | |
23 May 2018 | PSC04 | Change of details for Ms Pamela Jean Samuel as a person with significant control on 4 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates |