BLOSSOM TIARAS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 04463069
Status Active
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address ST MARY'S HOUSE, NETHERHAMPTON, SALISBURY, SP2 8PU
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Director's details changed for Mrs Monica Welch on 10 May 2017; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 . The most likely internet sites of BLOSSOM TIARAS LIMITED are www.blossomtiaras.co.uk, and www.blossom-tiaras.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Blossom Tiaras Limited is a Private Limited Company. The company registration number is 04463069. Blossom Tiaras Limited has been working since 18 June 2002. The present status of the company is Active. The registered address of Blossom Tiaras Limited is St Mary S House Netherhampton Salisbury Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. WELCH, Monica is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 18 June 2002

Director
WELCH, Monica
Appointed Date: 18 June 2002
64 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

BLOSSOM TIARAS LIMITED Events

10 May 2017
Director's details changed for Mrs Monica Welch on 10 May 2017
16 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

26 Nov 2015
Total exemption small company accounts made up to 31 July 2015
15 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

...
... and 29 more events
29 Jan 2003
Particulars of mortgage/charge
18 Jun 2002
New director appointed
18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
18 Jun 2002
Incorporation

BLOSSOM TIARAS LIMITED Charges

30 January 2003
Debenture
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2003
Debenture
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…