Company NameDress The Bride Ltd
DirectorSara Jane Thomas
Company StatusActive
Company Number04544132
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 6 months ago)
Previous NameBrides At Best Man Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSara Jane Thomas
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address106 Moorland Road
Woodsmoor
Stockport
Cheshire
SK2 7DP
Secretary NameMrs Karen Lesley Freeman
NationalityBritish
StatusCurrent
Appointed01 December 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleAccounts Assistant
Correspondence Address59 Foxholes Road
Hyde
Cheshire
SK14 5AW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRaymond Dunning
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Cambridge Street
Heaviley
Stockport
Cheshire
Sk
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebridesatbestman.co.uk
Email address[email protected]
Telephone0161 3359080
Telephone regionManchester

Location

Registered Address10a Little Underbank
Stockport
Cheshire
SK1 1JT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Sara Dunning
100.00%
Ordinary A

Financials

Year2014
Net Worth£675
Cash£89
Current Liabilities£44,462

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Filing History

29 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
6 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
(3 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 January 2016Registered office address changed from 49 Manchester Road Denton Manchester Lancashire M34 2AF to 10a Little Underbank Stockport Cheshire SK1 1JT on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 49 Manchester Road Denton Manchester Lancashire M34 2AF to 10a Little Underbank Stockport Cheshire SK1 1JT on 5 January 2016 (1 page)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1,000
(4 pages)
4 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 February 2014Director's details changed for Sara Dunning on 21 April 2013 (2 pages)
27 February 2014Director's details changed for Sara Dunning on 21 April 2013 (2 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
21 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 November 2010Registered office address changed from 140 Old Street Ashton Under Lyne Tameside Lancashire OL6 7SF on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 140 Old Street Ashton Under Lyne Tameside Lancashire OL6 7SF on 15 November 2010 (1 page)
15 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Sara Dunning on 24 September 2010 (2 pages)
15 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Sara Dunning on 24 September 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 October 2008Appointment terminated secretary raymond dunning (1 page)
21 October 2008Secretary appointed mrs karen lesley freeman (1 page)
21 October 2008Appointment terminated secretary raymond dunning (1 page)
21 October 2008Secretary appointed mrs karen lesley freeman (1 page)
21 October 2008Return made up to 24/09/08; full list of members (3 pages)
21 October 2008Return made up to 24/09/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 October 2007Return made up to 24/09/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 24/09/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 October 2006Return made up to 24/09/06; full list of members (2 pages)
20 October 2006Return made up to 24/09/06; full list of members (2 pages)
13 October 2005Return made up to 24/09/05; full list of members (6 pages)
13 October 2005Return made up to 24/09/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 October 2004Return made up to 24/09/04; full list of members (6 pages)
11 October 2004Return made up to 24/09/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
21 November 2002New director appointed (4 pages)
21 November 2002Registered office changed on 21/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 November 2002Registered office changed on 21/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 November 2002New secretary appointed (4 pages)
21 November 2002Ad 20/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
21 November 2002New secretary appointed (4 pages)
21 November 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
21 November 2002New director appointed (4 pages)
21 November 2002Ad 20/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
24 September 2002Incorporation (15 pages)
24 September 2002Incorporation (15 pages)