About

Registered Number: 07186262
Date of Incorporation: 11/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 64 Highfield Avenue, Appleton, Warrington, Cheshire, WA4 5DU,

 

Established in 2010, The Wedding Crafter Ltd has its registered office in Warrington, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMISSON, Jane Elizabeth 02 February 2011 - 1
IMISSON, John 02 February 2011 - 1
HILL, Lesley Anne 11 March 2010 16 February 2017 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 18 April 2020
CS01 - N/A 01 September 2019
PSC01 - N/A 01 September 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 18 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 03 September 2017
PSC01 - N/A 02 September 2017
PSC01 - N/A 02 September 2017
PSC07 - N/A 02 September 2017
PSC07 - N/A 02 September 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 11 June 2016
AD01 - Change of registered office address 11 June 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 10 September 2015
SH01 - Return of Allotment of shares 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 11 September 2014
CH01 - Change of particulars for director 09 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 08 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 31 July 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 14 March 2011
SH01 - Return of Allotment of shares 14 March 2011
CERTNM - Change of name certificate 02 March 2011
SH01 - Return of Allotment of shares 02 March 2011
CERTNM - Change of name certificate 03 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
NEWINC - New incorporation documents 11 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.