Advanced company searchLink opens in new window

BRIDELUX WORLDWIDE LTD

Company number 03895750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2016 TM02 Termination of appointment of James Lord as a secretary on 19 February 2016
24 Feb 2016 AP03 Appointment of Mr Philip Proctor as a secretary on 20 February 2016
11 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
11 Dec 2015 AD01 Registered office address changed from Flat 5 17 Warrington Crescent London W9 1ED to 56 Greek Street London W1D 3DU on 11 December 2015
11 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Apr 2015 CERTNM Company name changed wedaway LIMITED LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
20 Mar 2015 CERTNM Company name changed wedaware LTD\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
20 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
19 Sep 2014 AD01 Registered office address changed from 4 Aldridge Rd Villas London W11 1BP to Flat 5 17 Warrington Crescent London W9 1ED on 19 September 2014
15 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
09 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
04 Feb 2013 CERTNM Company name changed wedaway LTD\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
31 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from 7 Kensington Mall Notting Hill London W8 4EB England on 31 December 2012
29 Dec 2012 CH01 Director's details changed for Mr. James Lord on 8 August 2012
29 Nov 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Mar 2011 CH03 Secretary's details changed for Mr. James Lord on 18 March 2011
19 Mar 2011 CH03 Secretary's details changed for Mr. James Lord on 18 March 2011
15 Mar 2011 TM01 Termination of appointment of Lisa Burton as a director
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
23 Dec 2010 AP01 Appointment of Ms Lisa Marie Burton as a director
22 Dec 2010 CERTNM Company name changed get married LTD\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-20
  • NM01 ‐ Change of name by resolution