LADIES THAT DO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ELIZABETH REID / 01/10/2013

View Document

05/12/135 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/12/109 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM CHENIES OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH REID / 24/10/2009

View Document

09/11/099 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH REID / 24/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM CHENIES, OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: CHENIES OAKWOOD HILL OCKLEY SURREY RH5 5NB

View Document

10/12/0410 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 1 WELLINGTON ROAD HORSHAM WEST SUSSEX RH12 1DD

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

30/01/9230 January 1992 ACCOUNTING REF. DATE SHORT FROM 11/10 TO 31/08

View Document

23/12/9123 December 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 EXEMPTION FROM APPOINTING AUDITORS 10/10/90

View Document

26/02/9126 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/90

View Document

30/04/9030 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 £ NC 100/15000 04/04/90

View Document

30/04/9030 April 1990 EXEMPTION FROM APPOINTING AUDITORS 10/10/89

View Document

17/05/8917 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/88

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 11/10

View Document

03/04/893 April 1989 EXEMPTION FROM APPOINTING AUDITORS 101088

View Document

02/11/882 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/8717 August 1987 COMPANY NAME CHANGED BLUSHBINE LIMITED CERTIFICATE ISSUED ON 18/08/87

View Document

14/08/8714 August 1987 ALTER MEM AND ARTS 210787

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

16/04/8716 April 1987 CERTIFICATE OF INCORPORATION

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