- Company Overview for WEDDINGS BY DESIGN (EA) LTD (08196157)
- Filing history for WEDDINGS BY DESIGN (EA) LTD (08196157)
- People for WEDDINGS BY DESIGN (EA) LTD (08196157)
- Charges for WEDDINGS BY DESIGN (EA) LTD (08196157)
- Registers for WEDDINGS BY DESIGN (EA) LTD (08196157)
- More for WEDDINGS BY DESIGN (EA) LTD (08196157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2023 | PSC04 | Change of details for Mrs Julie Lesley Ann Macrae as a person with significant control on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mrs Julie Lesley Ann Macrae on 22 November 2023 | |
22 Nov 2023 | AD02 | Register inspection address has been changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX England to 1 London Road Ipswich IP1 2HA | |
09 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 May 2023 | AP01 | Appointment of Ms Lyndsey Joy Isobel Ives as a director on 3 May 2023 | |
03 May 2023 | AP01 | Appointment of Mrs Joanne Louise Smith as a director on 3 May 2023 | |
13 Jan 2023 | AD03 | Register(s) moved to registered inspection location Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX | |
13 Jan 2023 | AD02 | Register inspection address has been changed to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX | |
21 Dec 2022 | AD01 | Registered office address changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX United Kingdom to 16 Short Wyre Street Colchester Essex CO1 1LN on 21 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
05 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Dean Richard Phillips as a director on 27 October 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
17 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates |