INNER BEAUTY (BLACKWOOD) LIMITED

123 Islwyn Road 123 Islwyn Road, Newport, NP11 7QL, Wales
StatusACTIVE
Company No.08763528
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

INNER BEAUTY (BLACKWOOD) LIMITED is an active private limited company with number 08763528. It was incorporated 10 years, 6 months, 24 days ago, on 06 November 2013. The company address is 123 Islwyn Road 123 Islwyn Road, Newport, NP11 7QL, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-17

Psc name: Miss Jo-Ann Adams

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jo-Ann Adams

Change date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Ronald Joseph Baccara

Cessation date: 2017-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: 123 Islwyn Road Cross Keys Newport NP11 7QL

Old address: Lanelay House Lanelay Road Talbot Green Pontyclun Mid Glamorgan CF72 8HY

Change date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jo-Ann Adams

Appointment date: 2015-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ronald Joseph Baccara

Termination date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH OF NOIZE LIMITED

279B MAIN ROAD,NORTHAMPTON,NN5 6NJ

Number:04602942
Status:ACTIVE
Category:Private Limited Company

GAZEBO SPARE PARTS LIMITED

6 CURTIS CENTRE,WESTBURY,BA13 4EW

Number:08272419
Status:ACTIVE
Category:Private Limited Company

MEADOW HILL HOMES CIC

4 WILLOW FIELD,HALLAND,BN8 6PS

Number:11914403
Status:ACTIVE
Category:Community Interest Company

MYDEN PROPERTY LIMITED

44 TURNERS GARDENS,NORTHAMPTON,NN4 6LZ

Number:11489892
Status:ACTIVE
Category:Private Limited Company

OCEAN ELECTRIC POWER LIMITED

STONEFORD 2 DAYS COURT,MALMESBURY,SN16 9HG

Number:06393411
Status:ACTIVE
Category:Private Limited Company

RSN LAND LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:09310196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source