UKBizDB.co.uk

THE RETAIL BRIDALWEAR ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Retail Bridalwear Association Limited. The company was founded 24 years ago and was given the registration number 03848016. The firm's registered office is in HITCHIN. You can find them at 21a Churchyard, , Hitchin, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE RETAIL BRIDALWEAR ASSOCIATION LIMITED
Company Number:03848016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1999
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:21a Churchyard, Hitchin, England, SG5 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Bluebell Drive, Lower Stondon, Henlow, England, SG16 6NN

Secretary22 January 2020Active
23, Bluebell Drive, Lower Stondon, Henlow, England, SG16 6NN

Director06 November 2013Active
Chancery House, York Road, Birmingham, B23 6TF

Nominee Secretary24 September 1999Active
21a, Churchyard, Hitchin, England, SG5 1HP

Secretary09 September 2012Active
17 Linskill Street, North Shields, NE30 1DR

Secretary24 September 1999Active
Westfield 50b Cecil Aldin Drive, Purley On Thames, Reading, RG31 6YP

Secretary07 September 2003Active
Chancery House, York Road, Birmingham, B23 6TF

Nominee Director24 September 1999Active
Nanfans Grange, Honer End Lane Prestwood, Great Missenden, HP16 9QY

Director06 November 2005Active
106 Broad Street Mall, Reading, Berkshire, RG1 7QA

Director28 May 2010Active
106 Broad Street Mall, Reading, Berkshire, RG1 7QA

Director09 September 2012Active
21a, Churchyard, Hitchin, England, SG5 1HP

Director09 September 2012Active
106 Broad Street Mall, Reading, Berkshire, RG1 7QA

Director01 January 2012Active
Chingley Wood Oast, Little Bewl Bridge Farm, Lamberhurst, TN3 8JL

Director06 November 2005Active
37 Park Drive, Grimsby, DN32 0EG

Director14 November 2004Active
17 Pilkington Avenue, Sutton Coldfield, B72 1LA

Director24 September 1999Active

People with Significant Control

Mrs Nicola Garton
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:23, Bluebell Drive, Henlow, England, SG16 6NN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Address

Change registered office address company with date old address new address.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Appoint person secretary company with name date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Change account reference date company previous shortened.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-08-21Address

Change registered office address company with date old address new address.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date no member list.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.