PETER NORVELL'S BIN BOUTIQUE LIMITED
Company number 05855645
- Company Overview for PETER NORVELL'S BIN BOUTIQUE LIMITED (05855645)
- Filing history for PETER NORVELL'S BIN BOUTIQUE LIMITED (05855645)
- People for PETER NORVELL'S BIN BOUTIQUE LIMITED (05855645)
- More for PETER NORVELL'S BIN BOUTIQUE LIMITED (05855645)
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
|
|
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
|