Download leads from Nexok and grow your business. Find out more

Bronze & Beauty Bar Ltd

Documents

Total Documents52
Total Pages269

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with updates
31 July 2023Total exemption full accounts made up to 31 October 2022
6 February 2023Confirmation statement made on 4 February 2023 with no updates
25 October 2022Total exemption full accounts made up to 31 October 2021
4 February 2022Confirmation statement made on 4 February 2022 with no updates
31 August 2021Total exemption full accounts made up to 31 October 2020
17 February 2021Confirmation statement made on 4 February 2021 with updates
26 January 2021Director's details changed for Ms Louise Mclucas on 25 January 2021
26 January 2021Change of details for Ms Louise Mclucas as a person with significant control on 25 January 2021
30 October 2020Total exemption full accounts made up to 31 October 2019
5 February 2020Confirmation statement made on 4 February 2020 with updates
30 July 2019Total exemption full accounts made up to 31 October 2018
6 February 2019Confirmation statement made on 4 February 2019 with updates
31 August 2018Total exemption full accounts made up to 31 October 2017
8 February 2018Confirmation statement made on 4 February 2018 with updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
7 February 2017Confirmation statement made on 4 February 2017 with updates
7 February 2017Director's details changed for Ms Louise Mclucas on 5 April 2016
7 February 2017Director's details changed for Ms Louise Mclucas on 5 April 2016
7 February 2017Confirmation statement made on 4 February 2017 with updates
18 July 2016Second filing of the annual return made up to 4 February 2016
18 July 2016Second filing of the annual return made up to 4 February 2016
30 June 2016Total exemption small company accounts made up to 31 October 2015
30 June 2016Total exemption small company accounts made up to 31 October 2015
8 June 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015
8 June 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015
10 February 2016Annual return
Statement of capital on 2016-02-10
  • GBP 99

Statement of capital on 2016-07-18
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/07/2016
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 99
10 February 2016Annual return
Statement of capital on 2016-02-10
  • GBP 99

Statement of capital on 2016-07-18
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/07/2016
28 October 2015Appointment of Ms Louise Mclucas as a director on 4 February 2015
28 October 2015Appointment of Ms Louise Mclucas as a director on 4 February 2015
28 October 2015Company name changed a m associates LTD\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
28 October 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 99
28 October 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 99
28 October 2015Company name changed a m associates LTD\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
28 October 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 99
28 October 2015Appointment of Ms Louise Mclucas as a director on 4 February 2015
4 February 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 February 2015
4 February 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 February 2015
4 February 2015Termination of appointment of Cosec Limited as a secretary on 4 February 2015
4 February 2015Termination of appointment of Cosec Limited as a secretary on 4 February 2015
4 February 2015Termination of appointment of Cosec Limited as a director on 4 February 2015
4 February 2015Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2015
4 February 2015Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2015
4 February 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 February 2015
4 February 2015Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2015
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Termination of appointment of Cosec Limited as a director on 4 February 2015
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Termination of appointment of Cosec Limited as a secretary on 4 February 2015
4 February 2015Termination of appointment of Cosec Limited as a director on 4 February 2015
Sign up now to grow your client base. Plans & Pricing