B15U9 LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 22/01/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts for year ending 22 Jan 2017

View Accounts

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 22/01/16

View Document

04/02/164 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts for year ending 22 Jan 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 22 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts for year ending 22 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 22 January 2014

View Document

15/02/1415 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts for year ending 22 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 22 January 2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
UNIT 9 BLOCK 15
AMBER BUSINESS CENTRE, GREENHILL LANE RIDDINGS
ALFRETON
DERBYSHIRE
DE55 4BR
ENGLAND

View Document

25/02/1325 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts for year ending 22 Jan 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 22 January 2012

View Document

23/04/1223 April 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts for year ending 22 Jan 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 22 January 2011

View Document

26/04/1126 April 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 22 January 2010

View Document

26/09/1026 September 2010 PREVSHO FROM 28/02/2010 TO 22/01/2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MCINTYRE

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM BERESFORD COTTAGE 381 SOMERCOTES HILL ALFRETON DERBYSHIRE DE55 4JX

View Document

09/04/109 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS MCINTYRE / 01/10/2009

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRYN HUGHES / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRYN HUGHES

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY APPOINTED DAVID HARRIS MCINTYRE

View Document

25/08/0925 August 2009 SECRETARY APPOINTED BRYN HUGHES

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM BERESFORD COTTAGE 381 SOMERCOTES HILL ALFRETON DERBYSHIRE DE55 4JX UNITED KINGDOM

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR BRYN HUGHES

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED RACHELZ HAIR DESIGN LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR BRYN HUGHES

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/01/0911 January 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL BILLIARD

View Document

11/01/0911 January 2009 APPOINTMENT TERMINATED SECRETARY BRYN HUGHES

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR BRYN HUGHES

View Document

27/02/0827 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company