About

Registered Number: 06161763
Date of Incorporation: 15/03/2007 (17 years ago)
Company Status: Active
Registered Address: Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA,

 

Based in St Albans, Hertfordshire, Bazaar Velvet Ltd was registered on 15 March 2007, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Mould, Samantha, Mould, Christopher in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULD, Christopher 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MOULD, Samantha 15 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 05 April 2019
AD01 - Change of registered office address 14 November 2018
PSC04 - N/A 14 November 2018
PSC04 - N/A 14 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 03 April 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 03 September 2009
RESOLUTIONS - N/A 01 June 2009
RESOLUTIONS - N/A 01 June 2009
128(4) - Notice of assignment of name or new name to any class of shares 01 June 2009
363a - Annual Return 03 April 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 17 March 2008
225 - Change of Accounting Reference Date 12 March 2008
287 - Change in situation or address of Registered Office 16 July 2007
128(4) - Notice of assignment of name or new name to any class of shares 23 May 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.