BLUSH BRIDALWEAR LIMITED

80 High Street 80 High Street, Oldham, OL3 6AW, Lancashire, England
StatusACTIVE
Company No.06711119
CategoryPrivate Limited Company
Incorporated30 Sep 2008
Age15 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

BLUSH BRIDALWEAR LIMITED is an active private limited company with number 06711119. It was incorporated 15 years, 8 months, 18 days ago, on 30 September 2008. The company address is 80 High Street 80 High Street, Oldham, OL3 6AW, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Haynes

Change date: 2023-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-17

Psc name: Mrs Wendy Irene Kay

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Irene Kay

Change date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Haynes

Change date: 2023-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-17

Officer name: Mrs Joanne Haynes

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2023

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-30

Psc name: Wendy Irene Kay

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-17

Psc name: Mrs Joanne Haynes

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-22

Officer name: Mrs Wendy Dalton-Kay

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Haynes

Change date: 2016-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Haynes

Change date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Jan 2015

Action Date: 30 Sep 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 16 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Flaherty

Change date: 2014-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2014

Action Date: 16 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanne Flaherty

Change date: 2014-02-16

Documents

View document PDF

Annual return company with made up date

Date: 10 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date

Date: 06 Jan 2014

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2013

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Dec 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Old address: , 67 High Street, Uppermill, Oldham, OL3 6AP, United Kingdom

Change date: 2011-12-09

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanne Flaherty

Change date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Dalton-Kay

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2011

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Incorporation company

Date: 30 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVISTRON CHEMISTRY SERVICES LIMITED

38 LANSDOWN ROAD,BUDE,EX23 8BN

Number:07038998
Status:ACTIVE
Category:Private Limited Company

DUTCH BESPOKE JOINERY LTD

2 CARLEY WALK,LIVERPOOL,L24 2TQ

Number:11180753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION

CLUNY MILL CROFT,INVERURIE,AB51 7QX

Number:SC267257
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MB ACHIEVE (FR100) LIMITED

17 WEST STREET,ST COMBS,AB43 8ZT

Number:SC260907
Status:ACTIVE
Category:Private Limited Company

SAUL SERVICES LTD

FLAT 46, CEDRA COURT,LONDON,N16 6AT

Number:11043563
Status:ACTIVE
Category:Private Limited Company

SLB CONSTRUCTION LIMITED

92 SAMBER CLOSE,LYMINGTON,SO41 9LF

Number:11282710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source