CC'S BOUTIQUE LTD

58 High Street Madeley, Telford, TF7 5AT, Shropshire, United Kingdom
StatusACTIVE
Company No.10675861
CategoryPrivate Limited Company
Incorporated17 Mar 2017
Age7 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

CC'S BOUTIQUE LTD is an active private limited company with number 10675861. It was incorporated 7 years, 3 months, 10 days ago, on 17 March 2017. The company address is 58 High Street Madeley, Telford, TF7 5AT, Shropshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-17

Old address: 100 Celandine Close Kingswinford West Midlands DY6 9TN England

New address: 58 High Street Madeley Telford Shropshire TF7 5AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Williams

Termination date: 2022-08-18

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-18

Psc name: Mrs Julia Dimmock

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom

New address: 100 Celandine Close Kingswinford West Midlands DY6 9TN

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Dimmock

Notification date: 2018-04-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vickers Reynolds & Co (Stourbridge) Ltd

Termination date: 2017-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

Old address: Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England

New address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-06

Old address: 593 Holly Lane Erdington Birmingham B24 9LE England

New address: Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-29

Old address: Cable Plaza Waterfront West Brierley Hill West Midlands DY5 1LW United Kingdom

New address: 593 Holly Lane Erdington Birmingham B24 9LE

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 May 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vickers Reynolds & Co (Stourbridge) Ltd

Appointment date: 2017-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYCLONE LIMITED

1ST FLOOR OFFICES,LONDON,SW5 9AN

Number:03529729
Status:ACTIVE
Category:Private Limited Company

CFS WEALTH MANAGEMENT LLP

15-17 OSBORNS COURT,OLNEY,MK46 4LA

Number:OC374479
Status:ACTIVE
Category:Limited Liability Partnership

ENGINEERING A2 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11368229
Status:ACTIVE
Category:Private Limited Company

MJT LANDSCAPES LIMITED

CUTBUSH COMMERCIAL CUTBUSH LANE EAST,READING,RG2 9AF

Number:07380479
Status:ACTIVE
Category:Private Limited Company

SOFTQUE COMPUTERS LTD

107-109 GREAT MERSEY STREET,LIVERPOOL,L5 2PL

Number:11084495
Status:ACTIVE
Category:Private Limited Company

TOBY PLENDERLEITH SURVEYING LTD

LANCHET COTTAGE,FORDINGBRIDGE,SP6 2HF

Number:09149808
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