BRIDAL INDUSTRY DEVELOPMENT LTD.

Register to unlock more data on OkredoRegister

BRIDAL INDUSTRY DEVELOPMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01820757

Incorporation date

31/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

6 Carleton Close, Hook, Hampshire RG27 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1984)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon24/10/2025
Micro company accounts made up to 2025-05-31
dot icon27/11/2024
Micro company accounts made up to 2024-05-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon11/03/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/11/2023
Voluntary strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon11/10/2023
Application to strike the company off the register
dot icon27/09/2023
Micro company accounts made up to 2023-05-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/07/2022
Micro company accounts made up to 2022-05-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-05-31
dot icon21/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon06/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mrs Jane Tremayne Millett Watson on 2012-01-24
dot icon24/01/2012
Secretary's details changed for Mrs Jane Tremayne Millett Watson on 2012-01-24
dot icon24/01/2012
Registered office address changed from C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 2012-01-24
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/08/2009
Appointment terminated director steven watson
dot icon19/08/2009
Appointment terminated director samantha bryce
dot icon28/05/2009
Certificate of change of name
dot icon10/03/2009
Registered office changed on 10/03/2009 from suite 3A oriental road woking surrey GU22 7AH
dot icon05/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/02/2009
Return made up to 31/12/08; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from 26 the cygnets murrell green business park hook hampshire RG27 9GR
dot icon21/02/2008
Return made up to 31/12/07; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon04/03/2003
Return made up to 31/12/02; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/02/2002
Return made up to 31/12/01; full list of members
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-05-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-05-31
dot icon23/08/1999
Director's particulars changed
dot icon29/06/1999
Particulars of mortgage/charge
dot icon10/03/1999
Full accounts made up to 1998-05-31
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon10/05/1998
New director appointed
dot icon12/02/1998
Full accounts made up to 1997-05-31
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon18/03/1997
Full accounts made up to 1996-05-31
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon12/02/1996
Return made up to 31/12/95; no change of members
dot icon30/01/1996
Full accounts made up to 1995-05-31
dot icon03/04/1995
Full accounts made up to 1994-05-31
dot icon03/04/1995
Registered office changed on 03/04/95 from: sherwood house 41 queens road farnborough hants. GU14 6JP
dot icon03/04/1995
Return made up to 31/12/94; no change of members
dot icon29/03/1994
Accounts for a small company made up to 1993-05-31
dot icon18/03/1994
Director's particulars changed
dot icon18/03/1994
Secretary's particulars changed;director's particulars changed
dot icon10/03/1994
Return made up to 31/12/93; full list of members
dot icon30/03/1993
Full accounts made up to 1992-05-31
dot icon22/02/1993
Return made up to 31/12/92; no change of members
dot icon29/05/1992
Full accounts made up to 1991-05-31
dot icon07/04/1992
Return made up to 31/12/91; no change of members
dot icon10/06/1991
Full accounts made up to 1990-05-31
dot icon27/03/1991
Return made up to 31/12/90; full list of members
dot icon06/03/1991
Registered office changed on 06/03/91 from: 11 compton road church crookham aldershot hants. GU1 30J
dot icon22/03/1990
Director resigned
dot icon14/03/1990
Full accounts made up to 1989-05-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon10/04/1989
Full accounts made up to 1988-05-31
dot icon29/12/1988
Return made up to 06/12/88; full list of members
dot icon13/07/1988
Registered office changed on 13/07/88 from: 29A london road blackwater camberley surrey GU17OAB
dot icon08/02/1988
Full accounts made up to 1987-05-31
dot icon16/04/1987
Full accounts made up to 1986-05-31
dot icon16/04/1987
Return made up to 27/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Return made up to 05/12/86; full list of members
dot icon20/12/1986
Full accounts made up to 1985-05-31
dot icon04/12/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon27/06/1986
Registered office changed on 27/06/86 from: 116 high street odiham hants
dot icon27/06/1986
Secretary resigned;new secretary appointed
dot icon02/05/1986
Return made up to 11/12/85; full list of members
dot icon02/05/1986
Registered office changed on 02/05/86 from: unit 3 wote street basingstoke hants
dot icon31/05/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.65K
-
0.00
-
-
2022
0
2.62K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryce, Samantha Jane
Director
01/04/1998 - 01/01/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDAL INDUSTRY DEVELOPMENT LTD.

BRIDAL INDUSTRY DEVELOPMENT LTD. is an(a) Active company incorporated on 31/05/1984 with the registered office located at 6 Carleton Close, Hook, Hampshire RG27 9NB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDAL INDUSTRY DEVELOPMENT LTD.?

toggle

BRIDAL INDUSTRY DEVELOPMENT LTD. is currently Active. It was registered on 31/05/1984 .

Where is BRIDAL INDUSTRY DEVELOPMENT LTD. located?

toggle

BRIDAL INDUSTRY DEVELOPMENT LTD. is registered at 6 Carleton Close, Hook, Hampshire RG27 9NB.

What does BRIDAL INDUSTRY DEVELOPMENT LTD. do?

toggle

BRIDAL INDUSTRY DEVELOPMENT LTD. operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for BRIDAL INDUSTRY DEVELOPMENT LTD.?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with no updates.