About

Registered Number: 02798832
Date of Incorporation: 12/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: CERTAX ACCOUNTING, 76 Park Street, Horsham, West Sussex, RH12 1BX,

 

Based in Horsham, West Sussex, Bridal Retail (Crawley) Ltd was registered on 12 March 1993, it's status is listed as "Active". There are 2 directors listed for Bridal Retail (Crawley) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Angus Jonathan 12 March 1993 - 1
WATTS, Vivien Ann 12 March 1993 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 05 April 2016
AAMD - Amended Accounts 29 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 31 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 12 May 2005
AA - Annual Accounts 31 October 2004
363a - Annual Return 25 March 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 10 April 2003
AA - Annual Accounts 01 November 2002
287 - Change in situation or address of Registered Office 04 July 2002
363a - Annual Return 27 March 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 26 March 1997
287 - Change in situation or address of Registered Office 16 October 1996
AA - Annual Accounts 16 October 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 30 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1995
363s - Annual Return 03 April 1995
287 - Change in situation or address of Registered Office 03 April 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 07 October 1994
287 - Change in situation or address of Registered Office 16 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
287 - Change in situation or address of Registered Office 23 March 1993
288 - N/A 16 March 1993
NEWINC - New incorporation documents 12 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.