Advanced company searchLink opens in new window

BEAUTY WORKS (ROMILEY) LIMITED

Company number 07821561

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 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
20 May 2022 AA Micro company accounts made up to 31 October 2021
18 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 October 2020
28 Feb 2021 AA Micro company accounts made up to 31 October 2019
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 CS01 Confirmation statement made on 25 October 2020 with no updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 October 2018
21 Feb 2019 AD01 Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX to 4 Compstall Road Romiley Stockport SK6 4DS on 21 February 2019
29 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
16 Oct 2017 PSC04 Change of details for Mrs Christy Jane Shepherd as a person with significant control on 16 October 2017
14 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Apr 2017 MR01 Registration of charge 078215610001, created on 11 April 2017
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
25 Oct 2016 CH01 Director's details changed for Christy Jane Peverley on 20 October 2016
25 May 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100