Advanced company searchLink opens in new window

THE BRIDAL ROOMS LTD

Company number 07789491

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)
08 Nov 2018 PSC01 Notification of Karl Willis as a person with significant control on 7 November 2017
08 Nov 2018 PSC07 Cessation of Pauline Monique Clarke as a person with significant control on 7 November 2017
22 Dec 2017 AA Micro company accounts made up to 30 September 2017
09 Nov 2017 AP01 Appointment of Mr Karl Willis as a director on 9 November 2017
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 2
07 Nov 2017 AD01 Registered office address changed from Unit 1 & 2 Heart of the Country Village Swinfen Lichfield Staffordshire WS14 9QR England to PO Box ST14 8EU 8a 8a Carter Street Uttoxetor Staffordshire ST14 8EU on 7 November 2017
19 Oct 2017 TM01 Termination of appointment of Pauline Monique Clarke as a director on 17 October 2017
19 Oct 2017 AP01 Appointment of Mrs Gayle Carr-Willis as a director on 17 October 2017
10 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
29 Sep 2016 CH01 Director's details changed for Mrs Pauline Monique Clarke on 29 September 2016
29 Sep 2016 AD01 Registered office address changed from 96 Green Lanes Wylde Green Sutton Coldfield West Midlands B73 5JH to Unit 1 & 2 Heart of the Country Village Swinfen Lichfield Staffordshire WS14 9QR on 29 September 2016
10 May 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2013 AD01 Registered office address changed from 96 Green Lanes Wylde Green Sutton Coldfield West Midlands B73 5JH England on 28 October 2013
28 Oct 2013 AD01 Registered office address changed from Unit 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY England on 28 October 2013
28 Oct 2013 AD01 Registered office address changed from 96 Green Lanes Wylde Green Sutton Coldfield West Midlands B73 5JH on 28 October 2013
24 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of Martin Clarke as a director