About

Registered Number: 07235198
Date of Incorporation: 26/04/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL

 

Weddingstar Shop Europe Ltd was setup in 2010, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed as Brink, Helle, Brink, Richard, Bryans, Peter Charles, Buchan, Robert Allan, Buchan, Susan Elizabeth, Truesdale, Robert Edgar for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINK, Helle 12 June 2012 - 1
BRINK, Richard 12 June 2012 - 1
BRYANS, Peter Charles 03 May 2011 12 June 2012 1
BUCHAN, Robert Allan 21 October 2011 18 January 2012 1
BUCHAN, Susan Elizabeth 14 September 2010 12 June 2012 1
TRUESDALE, Robert Edgar 29 February 2012 12 June 2012 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
RESOLUTIONS - N/A 07 November 2019
CONNOT - N/A 07 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 31 May 2018
CS01 - N/A 30 May 2018
MR04 - N/A 28 November 2017
MR04 - N/A 28 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 17 April 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 28 June 2012
RESOLUTIONS - N/A 22 June 2012
AA01 - Change of accounting reference date 22 June 2012
AD01 - Change of registered office address 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 07 March 2012
RESOLUTIONS - N/A 23 January 2012
SH08 - Notice of name or other designation of class of shares 23 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
AA01 - Change of accounting reference date 12 December 2011
AD01 - Change of registered office address 08 November 2011
AP01 - Appointment of director 26 October 2011
AR01 - Annual Return 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
RESOLUTIONS - N/A 12 May 2011
SH01 - Return of Allotment of shares 11 May 2011
SH08 - Notice of name or other designation of class of shares 11 May 2011
AP01 - Appointment of director 11 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
TM01 - Termination of appointment of director 14 December 2010
RESOLUTIONS - N/A 18 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2010
SH01 - Return of Allotment of shares 18 November 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AP01 - Appointment of director 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
CERTNM - Change of name certificate 01 September 2010
CONNOT - N/A 01 September 2010
NEWINC - New incorporation documents 26 April 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2012 Fully Satisfied

N/A

Debenture 03 May 2011 Fully Satisfied

N/A

Debenture 14 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.