Advanced company searchLink opens in new window

MAIN EVENT WEDDING SHOWS LTD

Company number 07685729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
17 May 2017 CH01 Director's details changed for Ms Vanessa Frances Challis on 12 May 2017
09 May 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Apr 2017 CH01 Director's details changed for Mrs Linda Elizabeth Susan Bray on 17 March 2017
06 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
29 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
10 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
24 Jun 2014 AA01 Current accounting period extended from 30 June 2014 to 30 November 2014
24 Jun 2014 AD01 Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom on 24 June 2014
18 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Mar 2013 CH01 Director's details changed for Ms Vanessa Frances Chakir on 24 November 2012
16 Nov 2012 AD01 Registered office address changed from Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN on 16 November 2012
17 Sep 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Mrs Linda Elizabeth Susan Bray on 1 September 2012
17 Sep 2012 CH01 Director's details changed for Ms Vanessa Frances Chakir on 1 September 2012
04 Sep 2012 AD01 Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England on 4 September 2012
28 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)