Based in Nottinghamshire, Eternally Yours Bridalwear Ltd was registered on 07 April 2003. This business has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Helen Marie | 07 April 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAILING, Margaret | 07 April 2003 | 26 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA01 - Change of accounting reference date | 18 December 2019 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 15 December 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 02 June 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 30 May 2013 | |
CH03 - Change of particulars for secretary | 29 May 2013 | |
AA - Annual Accounts | 03 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 08 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 August 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 08 February 2009 | |
363a - Annual Return | 04 November 2008 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 19 February 2008 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 20 January 2005 | |
225 - Change of Accounting Reference Date | 20 January 2005 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
363s - Annual Return | 08 June 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
287 - Change in situation or address of Registered Office | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
NEWINC - New incorporation documents | 07 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 July 2004 | Outstanding |
N/A |
All assets debenture | 02 June 2003 | Outstanding |
N/A |