Advanced company searchLink opens in new window

PETER NORVELL'S BIN BOUTIQUE LIMITED

Company number 05855645

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)
07 Dec 2023 AA Micro company accounts made up to 5 April 2023
18 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 5 April 2022
18 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
03 Mar 2022 CH01 Director's details changed for Mr Peter Norvell on 23 December 2021
03 Mar 2022 AA Micro company accounts made up to 5 April 2021
03 Mar 2022 TM02 Termination of appointment of George Henry Norvell as a secretary on 23 December 2021
27 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 5 April 2020
30 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 5 April 2019
16 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 5 April 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
05 Dec 2017 AA Micro company accounts made up to 5 April 2017
25 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
25 Jul 2017 PSC01 Notification of Peter Norvell as a person with significant control on 1 July 2016
19 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
16 Dec 2016 AD01 Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9 Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 CH03 Secretary's details changed for George Henry Norvell on 1 April 2016
23 Jun 2016 CH01 Director's details changed for Mr Peter Norvell on 1 April 2016
08 Jun 2016 AD01 Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016
09 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
26 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100