Advanced company searchLink opens in new window

AVA ROSE HAMILTON BRIDAL GOWNS SILSDEN LTD

Company number 06323508

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)
19 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
14 May 2024 AD01 Registered office address changed from 11-13 Kirkgate Silsden Keighley BD20 0AJ England to 11 Thornesgate Mews Wakefield WF2 8FJ on 14 May 2024
28 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 31 July 2022
10 Mar 2023 AA01 Previous accounting period shortened from 29 August 2022 to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
15 Apr 2022 AA Micro company accounts made up to 29 August 2021
18 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
17 May 2021 AA Micro company accounts made up to 29 August 2020
25 Nov 2020 AA Micro company accounts made up to 29 August 2019
26 Aug 2020 AA01 Previous accounting period shortened from 30 August 2019 to 29 August 2019
24 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
08 Jul 2020 CH01 Director's details changed for Mrs Paula Chappell on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Mrs Paula Chappell on 8 July 2020
08 Jul 2020 TM02 Termination of appointment of Paula Chappell as a secretary on 8 July 2020
08 Jul 2020 PSC04 Change of details for Mrs Paula Chappell as a person with significant control on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighely West Yorkshire BD21 4BZ England to 11-13 Kirkgate Silsden Keighley BD20 0AJ on 8 July 2020
03 Oct 2019 CS01 Confirmation statement made on 25 July 2019 with updates
05 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
02 May 2019 AA Micro company accounts made up to 30 August 2018
17 Aug 2018 AA Micro company accounts made up to 30 August 2017
02 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
18 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
30 Apr 2018 TM01 Termination of appointment of Georgina Mccartney as a director on 30 April 2018