Advanced company searchLink opens in new window

BOUTIQUE MANUFACTURING LIMITED

Company number 10237923

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)
06 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
17 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
22 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
15 Jun 2018 CH01 Director's details changed for Miss Michelle Louise Thomas on 8 June 2018
04 May 2018 AD01 Registered office address changed from 17 & 18 Tower Court St. Davids Road Swansea Enterprise Park Swansea SA6 8RU Wales to PO Box SA73 3JP 44 Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP on 4 May 2018
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Nov 2017 AD01 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to 17 & 18 Tower Court St. Davids Road Swansea Enterprise Park Swansea SA6 8RU on 9 November 2017
12 Oct 2017 AD01 Registered office address changed from Pen-Yr- Alt Whitemill Carmarthen SA32 7EY Wales to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 12 October 2017
16 Jun 2017 AD01 Registered office address changed from 17 & 18 Tower Court St Davids. Road Swansea Enterprise Park Swansea SA6 8RU Wales to Pen-Yr- Alt Whitemill Carmarthen SA32 7EY on 16 June 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
07 Jun 2017 AD01 Registered office address changed from Pen-Yr-Allt Whitemill Carmarthen SA32 7EY United Kingdom to 17 & 18 Tower Court St Davids. Road Swansea Enterprise Park Swansea SA6 8RU on 7 June 2017
17 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-17
  • GBP 1