THE RETAIL BRIDALWEAR ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 03848016 |
Category | |
Incorporated | 24 Sep 1999 |
Age | 24 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE RETAIL BRIDALWEAR ASSOCIATION LIMITED is an active with number 03848016. It was incorporated 24 years, 8 months, 7 days ago, on 24 September 1999. The company address is 23 Bluebell Drive 23 Bluebell Drive, Henlow, SG16 6NN, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-29
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-23
New address: 23 Bluebell Drive Lower Stondon Henlow SG16 6NN
Old address: 21a Churchyard Hitchin SG5 1HP England
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Appoint person secretary company with name date
Date: 23 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-22
Officer name: Mrs Anneliese Ward
Documents
Termination secretary company with name termination date
Date: 23 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-22
Officer name: Stephanie Ann Hanks
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-29
Made up date: 2018-12-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Change account reference date company previous shortened
Date: 30 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond John Kavanagh
Termination date: 2017-09-20
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
Old address: 106 Broad Street Mall Reading Berkshire RG1 7QA
New address: 21a Churchyard Hitchin SG5 1HP
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 06 Nov 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 15 Nov 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 15 Nov 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Garton
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Daly
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Garton
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Daly
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 18 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Appoint person secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Stephanie Ann Hanks
Documents
Termination director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Ketteridge
Documents
Termination secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Rathkey
Documents
Appoint person director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ray Kavanagh
Documents
Appoint person director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Elizabeth Daly
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Elaine Ketteridge
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Sanders
Documents
Termination director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosamund Connolly
Documents
Annual return company with made up date no member list
Date: 14 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Frederick Sanders
Change date: 2010-09-24
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosamund Margaret Ann Connolly
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Musgrove Wethey
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Brandon
Documents
Annual return company with made up date no member list
Date: 06 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/09/08
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/07
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/06
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/05
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 05/09/05 from: 11 boldmere road sutton coldfield west midlands B73 5UY
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/04
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/03
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/02
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/01
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 13/02/01 from: 11 boldmere road sutton coldfield west midlands B73 5UY
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/00
Documents
Legacy
Date: 08 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 19/10/99 from: chancery house york road, erdington birmingham west midlands B23 6TF
Documents
Some Companies
4TH FLOOR,LONDON,EC3M 5JD
Number: | 09991902 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 SIMONS COURT RTM COMPANY LIMITED
BAKERS COTTAGE,CANTERBURY,CT3 1NB
Number: | 08383409 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MOORFIELD FARM LILLEY GREEN ROAD,BIRMINGHAM,B48 7HD
Number: | 10386324 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LEAS ROAD,SURREY,GU1 4QT
Number: | 04003396 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 9 ELMER HOUSE,GRANTHAM,NG31 6QZ
Number: | 08650560 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 RIVERSIDE COURT,BARNSTAPLE,EX31 1DR
Number: | 08169836 |
Status: | ACTIVE |
Category: | Private Limited Company |