About

Registered Number: 04707948
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 51 Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, PO7 7TH,

 

House of Weddings Ltd was setup in 2003, it's status at Companies House is "Active". There are 5 directors listed as Streets, Trevor William, Streets, Beverley Jayne, Jerling, Grace, Jerling, Mark, Streets, Trevor William for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREETS, Trevor William 23 June 2017 - 1
JERLING, Grace 14 October 2003 31 March 2006 1
JERLING, Mark 15 March 2004 01 October 2004 1
STREETS, Trevor William 15 March 2004 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
STREETS, Beverley Jayne 06 December 2006 12 December 2006 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 10 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 13 November 2017
SH01 - Return of Allotment of shares 03 August 2017
AP01 - Appointment of director 24 June 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 05 May 2011
AD01 - Change of registered office address 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 14 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
363s - Annual Return 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
AA - Annual Accounts 05 April 2004
287 - Change in situation or address of Registered Office 12 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.