- Company Overview for MAIN EVENT WEDDING SHOWS LTD (07685729)
- Filing history for MAIN EVENT WEDDING SHOWS LTD (07685729)
- People for MAIN EVENT WEDDING SHOWS LTD (07685729)
- Insolvency for MAIN EVENT WEDDING SHOWS LTD (07685729)
- More for MAIN EVENT WEDDING SHOWS LTD (07685729)
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
|
|
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
|
|
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
|
|
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
|