JUNE BRIDES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-10 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Director's details changed for Carol Anderson on 2023-08-06

View Document

23/05/2323 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Director's details changed for Miss Hollie Barclay on 2021-07-07

View Document

07/07/217 July 2021 Change of details for a person with significant control

View Document

07/07/217 July 2021 Change of details for Miss Hollie Barclay as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Secretary's details changed for Miss Hollie Barclay on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mrs Hollie Alexandra Connelly on 2021-07-07

View Document

08/06/218 June 2021 30/11/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANDERSON / 07/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 1 1 SANDRAY GARDENS NEWTON MEARNS GLASGOW G77 5GX UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 325 EGLINTON STREET GLASGOW G5 9SP SCOTLAND

View Document

07/03/197 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 5 KINGS COURT FALKIRK FK1 1PG

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE BARCLAY / 02/11/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANDERSON / 02/11/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/07/1510 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLIE ANDERSON / 15/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE ANDERSON / 15/07/2014

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES ANDERSON

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MISS HOLLIE ANDERSON

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MISS HOLLIE ANDERSON

View Document

13/06/1413 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/07/1211 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/06/1120 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANDERSON / 07/10/2009

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 REGISTERED OFFICE CHANGED ON 14/02/2009 FROM SUITE 2, 2 LINT RIGGS FALKIRK FK1 1DG

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR JAMES GODFREE ANDERSON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY MARTIN ROBERTSON

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 REGISTERED OFFICE CHANGED ON 05/03/05 FROM: 6 THE WYND CUMBERNAULD G67 2SU

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6ST

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: MILLBRAE HOUSE, 222 AYR ROAD NEWTON MEARNS GLASGOW G77 6DR

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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