Advanced company searchLink opens in new window

INDEPENDENT BOUTIQUE LTD

Company number 06830603

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)
08 Apr 2013 CH01 Director's details changed for Mr Michael Bernard Abrahams on 11 March 2013
25 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2013
28 Jan 2013 AP01 Appointment of Mr Michael Bernard Abrahams as a director
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
07 Sep 2012 AD01 Registered office address changed from , 27 Grosvenor Road, Whalley Range, Manchester, Lancashire, M16 8JP on 7 September 2012
22 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Victoria Le Marquand on 22 March 2012
26 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Sep 2011 AD01 Registered office address changed from , 28 School Road, Yardley Wood, Birmingham, West Midlands, B14 4BJ on 21 September 2011
18 Jul 2011 TM01 Termination of appointment of Richard Salmon as a director
18 Jul 2011 TM02 Termination of appointment of Richard Salmon as a secretary
18 Jul 2011 AD01 Registered office address changed from , 28 Longs Business Park, Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6NE, United Kingdom on 18 July 2011
07 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from , 28 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6NE, United Kingdom on 7 March 2011
10 Feb 2011 CH01 Director's details changed for Victoria Le Marquand on 9 February 2011
15 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
08 Mar 2010 AD01 Registered office address changed from , Banham Graham, 76-80 Thorpe Road, Windsor Terrace, Norwich, Norfolk, NR1 1BA on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Victoria Le Marquand on 26 February 2010
08 Mar 2010 CH01 Director's details changed for Richard Salmon on 26 February 2010
26 Feb 2009 NEWINC Incorporation