About

Registered Number: 07056421
Date of Incorporation: 24/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 47 High Street, Stourbridge, West Midlands, DY8 1DE

 

Having been setup in 2009, Celebrations of Stourbridge Ltd have registered office in Stourbridge, it's status is listed as "Active". The current directors of Celebrations of Stourbridge Ltd are listed as Eames, Roger Harold, Didehvar, Laura Hazel, Eames, Jacqueline Anne at Companies House. We don't currently know the number of employees at Celebrations of Stourbridge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAMES, Roger Harold 11 November 2009 - 1
DIDEHVAR, Laura Hazel 15 January 2010 20 June 2019 1
EAMES, Jacqueline Anne 11 November 2009 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 24 July 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 28 July 2017
CH01 - Change of particulars for director 09 February 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 06 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 12 October 2012
RP04 - N/A 01 December 2011
SH01 - Return of Allotment of shares 21 November 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 October 2011
AA01 - Change of accounting reference date 25 July 2011
TM01 - Termination of appointment of director 20 July 2011
CH01 - Change of particulars for director 14 December 2010
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 07 April 2010
AA01 - Change of accounting reference date 26 March 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AD01 - Change of registered office address 19 November 2009
CERTNM - Change of name certificate 11 November 2009
CONNOT - N/A 11 November 2009
CERTNM - Change of name certificate 03 November 2009
RESOLUTIONS - N/A 03 November 2009
NEWINC - New incorporation documents 24 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.