BIBBIDI BOBBIDI BOO BRIDAL BOUTIQUE LTD
Company number SC453853
- Company Overview for BIBBIDI BOBBIDI BOO BRIDAL BOUTIQUE LTD (SC453853)
- Filing history for BIBBIDI BOBBIDI BOO BRIDAL BOUTIQUE LTD (SC453853)
- People for BIBBIDI BOBBIDI BOO BRIDAL BOUTIQUE LTD (SC453853)
- More for BIBBIDI BOBBIDI BOO BRIDAL BOUTIQUE LTD (SC453853)
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) |
---|---|---|---|
07 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
25 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
11 Feb 2020 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
21 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Yvonne Mcnicol as a director on 24 September 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Jun 2017 | AD01 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF to 17 Main Street East Kilbride Glasgow G74 4JH on 23 June 2017 | |
12 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
01 Jun 2015 | AD01 | Registered office address changed from C/O Kenneth M Harkness Ca Flat 0-2, 17 st Helens Gardens Glasgow G41 3DG to Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 1 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Mrs Joanna Elizabeth Kilpatrick on 1 October 2013 |