Advanced company searchLink opens in new window

BIN BOUTIQUE LIMITED

Company number 06149804

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)
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 5 April 2023
26 May 2023 CH01 Director's details changed for Mr Peter Norvell on 26 May 2023
03 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 5 April 2022
09 May 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
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
12 Jul 2021 AP01 Appointment of Mr Stephen James Hills as a director on 9 July 2021
10 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 5 April 2020
12 May 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 5 April 2019
11 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 5 April 2018
26 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 5 April 2017
10 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
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
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
17 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
09 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014