Advanced company searchLink opens in new window

FRUIT OF THE LOOM LIMITED

Company number 01542207

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)
21 Aug 2013 AD02 Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England
24 Jan 2013 CH01 Director's details changed for Mr Jonathan Mark Griffiths on 2 January 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
07 Aug 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
18 Oct 2011 AD02 Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom
22 Sep 2011 AA Full accounts made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
15 Aug 2011 CH01 Director's details changed for Mr Jonathan Mark Griffiths on 31 December 2010
15 Aug 2011 CH01 Director's details changed for Mr Leonard Rutherford Marbury Iii on 31 December 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
18 Aug 2010 AD03 Register(s) moved to registered inspection location
17 Aug 2010 AD01 Registered office address changed from Fruit of the Loom House Halesford 10G Telford Shropshire TF7 4QP on 17 August 2010
17 Aug 2010 AD02 Register inspection address has been changed
17 Aug 2010 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 2 August 2010
30 Sep 2009 288a Secretary appointed tmf corporate administration services LIMITED
30 Sep 2009 288b Appointment terminated secretary clifford chance secretaries LIMITED
15 Sep 2009 AA Full accounts made up to 31 December 2008
05 Aug 2009 363a Return made up to 02/08/09; full list of members
05 Aug 2009 190 Location of debenture register
19 Dec 2008 AA Full accounts made up to 31 December 2007
03 Dec 2008 288a Director appointed jonathan griffiths
03 Dec 2008 288b Appointment terminated director kevin conaghan
11 Aug 2008 363a Return made up to 02/08/08; full list of members