PETALS (BRIDLINGTON) LIMITED
Status | ACTIVE |
Company No. | 05593514 |
Category | Private Limited Company |
Incorporated | 14 Oct 2005 |
Age | 18 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PETALS (BRIDLINGTON) LIMITED is an active private limited company with number 05593514. It was incorporated 18 years, 8 months, 4 days ago, on 14 October 2005. The company address is 138 Quay Road, Bridlington, YO16 4JB, North Humberside.
Company Fillings
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person secretary company with change date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-13
Officer name: Mrs Lisa Boyes
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Mary Botterill
Change date: 2022-09-13
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Address
Type: AD01
Old address: 10 Quay Road Bridlington East Yorkshire YO15 2AP
New address: 138 Quay Road Bridlington North Humberside YO16 4JB
Change date: 2014-12-09
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-16
Old address: 138 Quay Road Bridlington East Yorkshire YO16 4JB
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 23 Mar 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person secretary company with change date
Date: 22 Mar 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-31
Officer name: Lisa Boyes
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kerith Simone Mc Gougan
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Julie Mary Botterill
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; full list of members
Documents
Certificate change of name company
Date: 27 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buzzie lizzies LIMITED\certificate issued on 27/11/07
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HIGHFIELD BULL HILL,NESTON,CH64 4DN
Number: | 07320903 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 09423056 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MYRUS SMITH NORMAN HOUSE,SUTTON,SM1 4BW
Number: | 03570213 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIEL HOUSE,BOOTLE,L20 7EP
Number: | 10298759 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTECTAHOME BUILDING PRESERVATION LIMITED
USK HOUSE LANGSTONE BUSINESS VILLAGE, LANGSTONE PARK,NEWPORT,NP18 2LH
Number: | 07719840 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BOLTON STREET,BRIXHAM,TQ5 9BZ
Number: | 09398697 |
Status: | ACTIVE |
Category: | Private Limited Company |