Download leads from Nexok and grow your business. Find out more

Bras 2 U Ltd

Documents

Total Documents106
Total Pages405

Filing History

20 March 2024Confirmation statement made on 7 March 2024 with no updates
10 October 2023Micro company accounts made up to 31 July 2023
20 March 2023Director's details changed for Mrs Karen Lesley Tomalin on 3 March 2023
20 March 2023Confirmation statement made on 7 March 2023 with no updates
20 March 2023Change of details for Mrs Karen Lesley Tomalin as a person with significant control on 3 March 2023
20 March 2023Secretary's details changed for Mrs Karen Lesley Tomalin on 3 March 2023
29 September 2022Micro company accounts made up to 31 July 2022
20 March 2022Confirmation statement made on 7 March 2022 with no updates
1 November 2021Micro company accounts made up to 31 July 2021
4 May 2021Confirmation statement made on 7 March 2021 with no updates
25 August 2020Micro company accounts made up to 31 July 2020
20 March 2020Confirmation statement made on 7 March 2020 with no updates
21 January 2020Micro company accounts made up to 31 July 2019
21 March 2019Micro company accounts made up to 31 July 2018
20 March 2019Confirmation statement made on 7 March 2019 with no updates
20 April 2018Micro company accounts made up to 31 July 2017
21 March 2018Confirmation statement made on 7 March 2018 with no updates
14 September 2017Registered office address changed from 6 Saxon Way Wychbold Droitwich Worcestershire WR9 7TB England to 30 Colshaw Road Stourbridge DY8 3AS on 14 September 2017
14 September 2017Secretary's details changed for Mrs Karen Lesley Tomalin on 31 July 2017
14 September 2017Registered office address changed from 6 Saxon Way Wychbold Droitwich Worcestershire WR9 7TB England to 30 Colshaw Road Stourbridge DY8 3AS on 14 September 2017
14 September 2017Secretary's details changed for Mrs Karen Lesley Tomalin on 31 July 2017
9 March 2017Confirmation statement made on 7 March 2017 with updates
9 March 2017Confirmation statement made on 7 March 2017 with updates
23 February 2017Micro company accounts made up to 31 July 2016
23 February 2017Micro company accounts made up to 31 July 2016
28 April 2016Micro company accounts made up to 31 July 2015
28 April 2016Micro company accounts made up to 31 July 2015
2 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
2 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
15 December 2015Registered office address changed from 34 North Street Droitwich Spa Worcestershire WR9 8JB to 6 Saxon Way Wychbold Droitwich Worcestershire WR9 7TB on 15 December 2015
15 December 2015Registered office address changed from 34 North Street Droitwich Spa Worcestershire WR9 8JB to 6 Saxon Way Wychbold Droitwich Worcestershire WR9 7TB on 15 December 2015
15 December 2015Secretary's details changed for Mrs Karen Lesley Tomalin on 1 November 2015
15 December 2015Director's details changed for Mrs Karen Lesley Tomalin on 1 November 2015
15 December 2015Director's details changed for Mrs Karen Lesley Tomalin on 1 November 2015
15 December 2015Secretary's details changed for Mrs Karen Lesley Tomalin on 1 November 2015
14 November 2015Termination of appointment of Martin Richard Tomalin as a director on 30 October 2015
14 November 2015Termination of appointment of Martin Richard Tomalin as a director on 30 October 2015
27 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
22 April 2015Total exemption small company accounts made up to 31 July 2014
22 April 2015Total exemption small company accounts made up to 31 July 2014
22 April 2015Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7ST England to 34 North Street Droitwich Spa Worcestershire WR9 8JB on 22 April 2015
22 April 2015Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7ST England to 34 North Street Droitwich Spa Worcestershire WR9 8JB on 22 April 2015
8 September 2014Registered office address changed from C/O Hayward Wright Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014
8 September 2014Registered office address changed from C/O Hayward Wright Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014
8 September 2014Registered office address changed from C/O Hayward Wright Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014
1 July 2014Current accounting period extended from 31 March 2014 to 31 July 2014
1 July 2014Current accounting period extended from 31 March 2014 to 31 July 2014
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
5 January 2014Total exemption small company accounts made up to 31 March 2013
5 January 2014Total exemption small company accounts made up to 31 March 2013
15 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
3 January 2013Company name changed 2ND skin lingerie LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
3 January 2013Company name changed 2ND skin lingerie LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
6 September 2012Total exemption small company accounts made up to 31 March 2012
6 September 2012Total exemption small company accounts made up to 31 March 2012
24 July 2012Registered office address changed from 25 St. Andrews Street Droitwich Spa Worcestershire WR9 8DY on 24 July 2012
24 July 2012Registered office address changed from 25 St. Andrews Street Droitwich Spa Worcestershire WR9 8DY on 24 July 2012
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
10 January 2012Total exemption small company accounts made up to 31 March 2011
10 January 2012Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG on 10 January 2012
10 January 2012Total exemption small company accounts made up to 31 March 2011
10 January 2012Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG on 10 January 2012
20 July 2011Total exemption small company accounts made up to 31 March 2010
20 July 2011Total exemption small company accounts made up to 31 March 2010
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
22 March 2010Director's details changed for Karen Lesley Tomalin on 22 March 2010
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
22 March 2010Director's details changed for Karen Lesley Tomalin on 22 March 2010
22 March 2010Director's details changed for Martin Richard Tomalin on 22 March 2010
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
22 March 2010Director's details changed for Martin Richard Tomalin on 22 March 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
20 March 2009Return made up to 07/03/09; full list of members
20 March 2009Return made up to 07/03/09; full list of members
6 January 2009Total exemption small company accounts made up to 31 March 2008
6 January 2009Total exemption small company accounts made up to 31 March 2008
19 March 2008Return made up to 07/03/08; full list of members
19 March 2008Return made up to 07/03/08; full list of members
6 July 2007Ad 03/04/07--------- £ si 1@1=1 £ ic 1/2
6 July 2007Ad 03/04/07--------- £ si 1@1=1 £ ic 1/2
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 June 2007Nc inc already adjusted 03/04/07
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 June 2007Nc inc already adjusted 03/04/07
28 April 2007New director appointed
28 April 2007New secretary appointed;new director appointed
28 April 2007New secretary appointed;new director appointed
28 April 2007New director appointed
8 March 2007Director resigned
8 March 2007Director resigned
8 March 2007Secretary resigned
8 March 2007Secretary resigned
7 March 2007Incorporation
7 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing