GAIL FERGUSON BRIDAL COUTURE LIMITED
Company Documents
Date | Description |
---|---|
11/06/1911 June 2019 | FIRST GAZETTE |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
25/04/1725 April 2017 | COMPANY NAME CHANGED VINTAGE BRIDAL COUTURE LIMITED CERTIFICATE ISSUED ON 25/04/17 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/03/1418 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/02/1321 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/03/1121 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM EXPIRED CONTRACTS THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
06/02/106 February 2010 | SAIL ADDRESS CREATED |
06/02/106 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL ANN FERGUSON / 06/02/2010 |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FERGUSON / 06/02/2010 |
31/01/1031 January 2010 | REGISTERED OFFICE CHANGED ON 31/01/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | DIRECTOR APPOINTED GAIL ANN FERGUSON |
28/08/0828 August 2008 | DIRECTOR APPOINTED GEORGE FERGUSON |
01/08/081 August 2008 | COMPANY NAME CHANGED BRIDAL COUTURE BY GAIL LTD CERTIFICATE ISSUED ON 04/08/08 |
29/01/0829 January 2008 | DIRECTOR RESIGNED |
29/01/0829 January 2008 | SECRETARY RESIGNED |
29/01/0829 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company