Advanced company searchLink opens in new window

BOPPERS LIMITED

Company number 04593831

Filter by category

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)
19 Mar 2024 AA Unaudited abridged accounts made up to 30 November 2023
05 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
13 Feb 2023 AA Unaudited abridged accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
02 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
22 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
29 Jun 2020 AA Unaudited abridged accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
24 Jul 2019 AA Unaudited abridged accounts made up to 30 November 2018
05 Jul 2019 AD01 Registered office address changed from Boppers Boutique 1-3 Woodland Road West Colwyn Bay Conwy LL27 7DH to Boppers Boutique 4-6 Abergele Road Colwyn Bay LL29 7NN on 5 July 2019
24 Apr 2019 PSC04 Change of details for Mrs Joan Williams as a person with significant control on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Joan Williams on 24 April 2019
30 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
16 May 2018 AA Unaudited abridged accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
19 May 2016 AP01 Appointment of Miss Natalie Booth as a director on 19 May 2016
19 May 2016 AP01 Appointment of Mr Christopher Booth as a director on 19 May 2016
19 May 2016 TM01 Termination of appointment of Adrian Owen Williams as a director on 14 April 2016
19 May 2016 TM02 Termination of appointment of Adrian Owen Williams as a secretary on 14 April 2016
13 May 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 3