Advanced company searchLink opens in new window

WEDDINGS BY DESIGN (EA) LTD

Company number 08196157

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 133
13 Sep 2017 AP01 Appointment of Mr Dean Richard Phillips as a director on 4 August 2017
24 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
22 Feb 2016 AD01 Registered office address changed from C/O the Letting Shop 2-4 Headgate Colchester CO1 1NT to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX on 22 February 2016
19 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Jan 2016 TM01 Termination of appointment of Dean Richard Phillips as a director on 19 January 2016
15 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Oct 2014 TM01 Termination of appointment of Felicity Alice Fuller as a director on 15 September 2014
10 Oct 2014 AP01 Appointment of Mr Dean Richard Phillips as a director on 15 September 2014
08 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Oct 2012 AP01 Appointment of Felicity Alice Fuller as a director
13 Sep 2012 AD01 Registered office address changed from 17 St. Botolphs Street Colchester Essex CO2 7DU United Kingdom on 13 September 2012
30 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted