OFF THE PEG BRIDAL LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewChange of details for Mrs Shannon Leigh Martin as a person with significant control on 2025-10-21

View Document

21/10/2521 October 2025 NewDirector's details changed for Mrs Shannon Leigh Martin on 2025-10-21

View Document

21/10/2521 October 2025 NewDirector's details changed for Mr James Martin on 2025-10-21

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

22/09/2522 September 2025 NewRegistered office address changed from 14 Huddersfield Road Holmfirth HD9 2JS England to Navigation Warehouse Navigation Walk Wakefield WF1 5RH on 2025-09-22

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 331 Wakefield Road Denby Dale Huddersfield HD8 8RT England to 14 Huddersfield Road Holmfirth HD9 2JS on 2022-04-27

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

14/02/2214 February 2022 Certificate of change of name

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM PERMANENT HOUSE 1 DUNDAS STREET HUDDERSFIELD HD1 2EX ENGLAND

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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