INNER BEAUTY (BLACKWOOD) LIMITED
Status | ACTIVE |
Company No. | 08763528 |
Category | Private Limited Company |
Incorporated | 06 Nov 2013 |
Age | 10 years, 6 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
279B MAIN ROAD,NORTHAMPTON,NN5 6NJ
Number: | 04602942 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CURTIS CENTRE,WESTBURY,BA13 4EW
Number: | 08272419 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WILLOW FIELD,HALLAND,BN8 6PS
Number: | 11914403 |
Status: | ACTIVE |
Category: | Community Interest Company |
44 TURNERS GARDENS,NORTHAMPTON,NN4 6LZ
Number: | 11489892 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEFORD 2 DAYS COURT,MALMESBURY,SN16 9HG
Number: | 06393411 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 09310196 |
Status: | ACTIVE |
Category: | Private Limited Company |