STEPHANIE ALLIN COUTURE LTD

Company Documents

DateDescription
29/05/2529 May 2025 Previous accounting period shortened from 2026-01-31 to 2025-03-27

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2025-03-27

View Document

04/04/254 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Satisfaction of charge 1 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 2 in full

View Document

28/03/2528 March 2025 Registered office address changed from 81 Newton Road Mumbles Swansea SA3 4BN to 45 High Street Haverfordwest Pembrokeshire SA61 2BP on 2025-03-28

View Document

27/03/2527 March 2025 Annual accounts for year ending 27 Mar 2025

View Accounts

18/03/2518 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/11/2413 November 2024 Current accounting period extended from 2024-10-31 to 2025-01-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

15/07/2415 July 2024 Second filing of Confirmation Statement dated 2017-07-12

View Document

09/07/249 July 2024 Cessation of Stephanie Ann Allin as a person with significant control on 2016-07-19

View Document

09/07/249 July 2024 Cessation of Gerald Richard Allin as a person with significant control on 2016-07-19

View Document

09/07/249 July 2024 Notification of Bb4 Limited as a person with significant control on 2016-07-19

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Termination of appointment of Dominic Douglas Allin as a director on 2024-01-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Appointment of Mr Dominic Douglas Allin as a director on 2022-10-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

04/06/214 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Confirmation statement made on 2017-07-12 with no updates

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD RICHARD ALLIN / 12/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ALLIN / 12/07/2015

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GERALD RICHARD ALLIN / 12/07/2015

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 COMPANY NAME CHANGED THE ONE & ONLY BRIDAL WEAR COMPANY LIMITED CERTIFICATE ISSUED ON 08/07/14

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1113 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9622 December 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 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