BIJOUX BRIDAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-07 delete address 48 CASTLE STREET HAMILTON SCOTLAND ML3 6BU
2023-10-07 insert address 76 HAMILTON ROAD MOTHERWELL SCOTLAND ML1 3BY
2023-10-07 update registered_address
2023-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2023 FROM 48 CASTLE STREET HAMILTON ML3 6BU SCOTLAND
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 delete address 1 SOUTH CALDEEN ROAD COATBRIDGE SCOTLAND ML5 4EG
2023-06-07 insert address 48 CASTLE STREET HAMILTON SCOTLAND ML3 6BU
2023-06-07 update registered_address
2023-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2023 FROM 1 SOUTH CALDEEN ROAD COATBRIDGE ML5 4EG SCOTLAND
2023-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN WALTER SPEIRS
2023-03-27 update statutory_documents CESSATION OF EWAN MCKAY AS A PSC
2023-03-24 update statutory_documents DIRECTOR APPOINTED MR GAVIN WALTER SPEIRS
2023-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EWAN MCKAY
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2021-07-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2017
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-17 update statutory_documents 03/05/21 STATEMENT OF CAPITAL GBP 105
2021-05-07 delete sic_code 99999 - Dormant Company
2021-05-07 insert company_previous_name LANARKSHIRE LETTING LIMITED
2021-05-07 insert sic_code 47710 - Retail sale of clothing in specialised stores
2021-05-07 update account_ref_month 5 => 12
2021-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2022-02-28 => 2022-09-30
2021-05-07 update name LANARKSHIRE LETTING LIMITED => BIJOUX BRIDAL LIMITED
2021-04-29 update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-04-28 update statutory_documents COMPANY NAME CHANGED LANARKSHIRE LETTING LIMITED CERTIFICATE ISSUED ON 28/04/21
2021-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-04-27 update statutory_documents PREVSHO FROM 31/05/2021 TO 31/03/2021
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-07-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2017-12-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-07-07 delete address 34 DOUGLAS STREET CARLUKE LANARKSHIRE SCOTLAND ML8 5BJ
2017-07-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2017-07-07 insert address 1 SOUTH CALDEEN ROAD COATBRIDGE SCOTLAND ML5 4EG
2017-07-07 insert sic_code 99999 - Dormant Company
2017-07-07 update registered_address
2017-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 34 DOUGLAS STREET CARLUKE LANARKSHIRE ML8 5BJ SCOTLAND
2017-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-02 update statutory_documents 29/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-09-07 delete address COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF
2015-09-07 insert address 34 DOUGLAS STREET CARLUKE LANARKSHIRE SCOTLAND ML8 5BJ
2015-09-07 update reg_address_care_of GORDON FERGUSON & CO => null
2015-09-07 update registered_address
2015-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2015 FROM C/O GORDON FERGUSON & CO COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF
2015-07-08 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-08 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-15 update statutory_documents 29/05/15 FULL LIST
2014-07-07 delete address COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE SCOTLAND ML1 4YF
2014-07-07 insert address COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF
2014-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-06-12 update statutory_documents 29/05/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-06-26 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-06-26 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-05-30 update statutory_documents 29/05/13 FULL LIST
2012-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-01 update statutory_documents 29/05/12 FULL LIST
2012-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MCKAY / 29/05/2012
2012-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 21 GLEN SHEE LANE CARLUKE LANARKSHIRE ML8 4RX
2011-06-09 update statutory_documents 29/05/11 FULL LIST
2011-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MCKAY / 29/05/2011
2010-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-21 update statutory_documents 29/05/10 FULL LIST
2010-06-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT MCKAY
2010-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 6 HEMMINGEN COURT CARLUKE SOUTH LANARKSHIRE ML8 5LX
2009-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCKAY / 11/09/2009
2009-06-07 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-24 update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION