This company is commonly known as Charlotte Baker Bridal Wear Ltd. The company was founded 10 years ago and was given the registration number 09019711. The firm's registered office is in LICHFIELD. You can find them at Heart Of The Country Shopping Village, London Road, Lichfield, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | CHARLOTTE BAKER BRIDAL WEAR LTD |
---|---|---|
Company Number | : | 09019711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heart Of The Country Shopping Village, London Road, Lichfield, England, WS14 9QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Cadogan Road, Dosthill, Tamworth, England, B77 1PQ | Director | 01 April 2019 | Active |
Heart Of The Country Shopping Village, London Road, Lichfield, England, WS14 9QR | Director | 01 November 2017 | Active |
142 High Street, Dosthill, Tamworth, United Kingdom, B77 1LP | Director | 01 May 2014 | Active |
102, Lichfield Street, Tamworth, England, B79 7QB | Director | 01 December 2016 | Active |
Ms Angela Malin | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Cadogan Road, Tamworth, England, B77 1PQ |
Nature of control | : |
|
Mrs Charlotte Baker | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heart Of The Country Shopping Village, London Road, Lichfield, England, WS14 9QR |
Nature of control | : |
|
Mr Stephen Paul Fisher | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102, Lichfield Street, Tamworth, England, B79 7QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.