Advanced company searchLink opens in new window

BRIDAL TREASURES LTD

Company number 11224507

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 Sep 2023 TM01 Termination of appointment of Roger Kilford as a director on 1 April 2023
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
28 Feb 2023 CH01 Director's details changed for Mr Mark Patrick Spurrell on 1 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Roger Kilford on 1 February 2023
27 Feb 2023 PSC04 Change of details for Mrs Nicola Spurrell as a person with significant control on 1 February 2023
27 Feb 2023 CH01 Director's details changed for Mrs Nicola Spurrell on 1 February 2023
28 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
08 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
09 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
06 Jan 2020 AD01 Registered office address changed from Unit 15, Prospect Business Center Prospect Road Cowes Isle of Wight PO31 7AD England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 6 January 2020
25 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
11 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with updates
11 Apr 2019 PSC04 Change of details for Mrs Nicola Spurrell as a person with significant control on 16 April 2018
11 Apr 2019 CH01 Director's details changed for Mrs Nicola Spurrell on 16 April 2018
11 Apr 2019 PSC04 Change of details for Mrs Nicola Spurrell as a person with significant control on 26 February 2018
16 Apr 2018 AP01 Appointment of Mr Roger Kilford as a director on 16 April 2018
16 Apr 2018 AP01 Appointment of Mr Mark Patrick Spurrell as a director on 16 April 2018
16 Apr 2018 AD01 Registered office address changed from Unit 15, Prospect Business Center Prospect Road Cowes Isle of Wight PO317AD England to Unit 15, Prospect Business Center Prospect Road Cowes Isle of Wight PO317AD on 16 April 2018
16 Apr 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 15, Prospect Business Center Prospect Road Cowes Isle of Wight PO317AD on 16 April 2018
26 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted