BRITISH BRIDAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-05-13 delete about_pages_linkeddomain bridaltraining.co.uk
2022-05-13 delete contact_pages_linkeddomain bridaltraining.co.uk
2022-05-13 delete index_pages_linkeddomain bridaltraining.co.uk
2022-05-13 delete product_pages_linkeddomain bridaltraining.co.uk
2022-05-13 delete terms_pages_linkeddomain bridaltraining.co.uk
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILSON
2021-02-15 insert about_pages_linkeddomain bridaltraining.co.uk
2021-02-15 insert contact_pages_linkeddomain bridaltraining.co.uk
2021-02-15 insert index_pages_linkeddomain bridaltraining.co.uk
2021-02-15 insert product_pages_linkeddomain bridaltraining.co.uk
2021-02-15 insert terms_pages_linkeddomain bridaltraining.co.uk
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-01-14 delete about_pages_linkeddomain livechatinc.com
2021-01-14 delete contact_pages_linkeddomain livechatinc.com
2021-01-14 delete phone 01484791375
2021-01-14 delete product_pages_linkeddomain livechatinc.com
2021-01-14 delete terms_pages_linkeddomain livechatinc.com
2020-08-07 delete address 334-338 PRIORY ROAD HULL EAST YORKSHIRE HU5 5RS
2020-08-07 insert address THE METHODIST CHURCH CHAPEL STREET EAST ARDSLEY WAKEFIELD WEST YORKSHIRE ENGLAND WF3 2AA
2020-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-07 update registered_address
2020-07-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 334-338 PRIORY ROAD HULL EAST YORKSHIRE HU5 5RS
2020-07-13 delete address 74 Bradford Road Brighouse HD6 4AA
2020-07-13 insert about_pages_linkeddomain livechatinc.com
2020-07-13 insert address Chapel House Chapel Street Wakefield WF3 2AA
2020-07-13 insert contact_pages_linkeddomain livechatinc.com
2020-07-13 insert phone 01924 821212
2020-07-13 insert product_pages_linkeddomain livechatinc.com
2020-07-13 insert terms_pages_linkeddomain livechatinc.com
2020-07-13 update primary_contact 74 Bradford Road Brighouse HD6 4AA => Chapel House Chapel Street Wakefield WF3 2AA
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-06 delete about_pages_linkeddomain livechatinc.com
2020-06-06 delete contact_pages_linkeddomain livechatinc.com
2020-06-06 delete product_pages_linkeddomain livechatinc.com
2020-06-06 delete terms_pages_linkeddomain livechatinc.com
2020-03-07 delete support_emails cu..@elite.gb.net
2020-03-07 insert general_emails en..@britishbridalloutlets.co.uk
2020-03-07 insert general_emails en..@britishbridaloutlets.co.uk
2020-03-07 delete address 334 Priory Road, Hull, HU5 5RS
2020-03-07 delete address Elite Designer Fashions, 334 Priory Road, Hull, HU5 5RS
2020-03-07 delete email cu..@elite.gb.net
2020-03-07 insert address Chapel House, Chapel Street East Ardsley, Wakefield, WF3 2AA
2020-03-07 insert email en..@britishbridalloutlets.co.uk
2020-03-07 insert email en..@britishbridaloutlets.co.uk
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-10-06 delete address Unit 11 The Ringways Centre Beck Road Huddersfield HD1 5DG
2019-10-06 delete phone 01484 518 371
2019-10-06 insert address 74 Bradford Road Brighouse HD6 4AA
2019-10-06 insert phone 01484 791375
2019-10-06 update primary_contact Unit 11 The Ringways Centre Beck Road Huddersfield HD1 5DG => 74 Bradford Road Brighouse HD6 4AA
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-05 delete index_pages_linkeddomain twitter.com
2019-05-05 insert address Unit 11 The Ringways Centre Beck Road Huddersfield HD1 5DG
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-04 insert email wh..@britishbridaloutlets.co.uk
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WILSON / 06/04/2017
2018-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE WILSON / 06/04/2017
2017-09-24 insert about_pages_linkeddomain facebook.com
2017-09-24 insert about_pages_linkeddomain instagram.com
2017-09-24 insert about_pages_linkeddomain twitter.com
2017-09-24 insert index_pages_linkeddomain facebook.com
2017-09-24 insert index_pages_linkeddomain instagram.com
2017-09-24 insert index_pages_linkeddomain twitter.com
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-11 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY-ANN WILSON / 10/08/2017
2017-06-05 update website_status DomainNotFound => OK
2017-06-05 delete source_ip 185.119.173.80
2017-06-05 insert source_ip 159.253.211.20
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WILSON / 06/04/2017
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY-ANN WILSON / 14/02/2017
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WILSON / 06/04/2017
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WILSON / 25/01/2017
2017-01-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-14 update website_status OK => DomainNotFound
2016-07-12 delete source_ip 95.142.152.194
2016-07-12 insert source_ip 185.119.173.80
2016-03-10 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-10 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-08 update statutory_documents 28/01/16 FULL LIST
2016-01-07 update num_mort_charges 0 => 1
2016-01-07 update num_mort_outstanding 0 => 1
2015-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050278750001
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 delete source_ip 79.170.44.157
2015-11-25 insert source_ip 95.142.152.194
2015-11-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-17 update statutory_documents DIRECTOR APPOINTED MISS HOLLY-ANN WILSON
2015-09-17 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES WILSON
2015-09-17 update statutory_documents DIRECTOR APPOINTED MR JOSHUA RICHARD WILSON
2015-09-09 update website_status OK => FlippedRobots
2015-02-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-02-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-01-30 update statutory_documents 28/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-03 update statutory_documents 28/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-18 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-24 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-30 update statutory_documents 28/01/13 FULL LIST
2012-11-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 28/01/12 FULL LIST
2011-11-28 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 28/01/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 28/01/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WILSON / 28/01/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WILSON / 28/01/2010
2009-05-28 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-05-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-02 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/06 FROM: UNIT 6, RED LION COURT WILSON ST ANLABY EAST YORKSHIRE HU10 7AN
2006-03-03 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-05-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06
2005-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/05
2005-02-21 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION