About

Registered Number: 06485488
Date of Incorporation: 28/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: THE WALDRON PARTNERSHIP, Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4XD,

 

Established in 2008, Solitaire Brides Ltd are based in Radstock. This business has 2 directors listed as Carter, Lucy Elizabeth, Carter, Christine Mary in the Companies House registry. We don't know the number of employees at Solitaire Brides Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Lucy Elizabeth 08 February 2008 - 1
CARTER, Christine Mary 08 February 2008 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 27 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
225 - Change of Accounting Reference Date 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.