About

Registered Number: 04463069
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 75 Plantation Drive, Christchurch, BH23 5SG,

 

Blossom Tiaras Ltd was founded on 18 June 2002. There is one director listed for Blossom Tiaras Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Monica 18 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 08 April 2019
TM02 - Termination of appointment of secretary 11 February 2019
AD01 - Change of registered office address 31 October 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 11 February 2004
225 - Change of Accounting Reference Date 20 January 2004
363s - Annual Return 23 June 2003
395 - Particulars of a mortgage or charge 31 January 2003
395 - Particulars of a mortgage or charge 29 January 2003
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2003 Outstanding

N/A

Debenture 28 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.