Advanced company searchLink opens in new window

CAPE MOHAIR TOPMAKERS LIMITED

Company number 04316727

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)
29 Nov 2007 287 Registered office changed on 29/11/07 from: 2 stable court beechwoods elmete lane rounway leeds W. yorks LS8 2LQ
29 Nov 2007 190 Location of debenture register
29 Nov 2007 353 Location of register of members
27 Sep 2007 287 Registered office changed on 27/09/07 from: ladywell mills hall lane bradford west yorkshire BD4 7DF
17 Sep 2007 CERTNM Company name changed fantasy fibres LIMITED\certificate issued on 17/09/07
18 Apr 2007 AA Accounts made up to 31 December 2006
17 Nov 2006 363a Return made up to 05/11/06; full list of members
17 Nov 2006 288c Director's particulars changed
06 Apr 2006 AA Accounts made up to 31 December 2005
24 Nov 2005 363a Return made up to 05/11/05; full list of members
05 May 2005 AA Accounts made up to 31 December 2004
30 Nov 2004 363s Return made up to 05/11/04; no change of members
24 Jun 2004 AA Accounts made up to 31 December 2003
19 Apr 2004 AUD Auditor's resignation
20 Nov 2003 363s Return made up to 05/11/03; full list of members
03 Jun 2003 363a Return made up to 05/11/02; full list of members
27 Mar 2003 AA Accounts made up to 31 December 2002
30 Nov 2002 363s Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
08 Sep 2002 MEM/ARTS Memorandum and Articles of Association
20 Aug 2002 225 Accounting reference date extended from 30/11/02 to 31/12/02
09 Jan 2002 CERTNM Company name changed oranjerivier LIMITED\certificate issued on 09/01/02
27 Nov 2001 288b Director resigned
27 Nov 2001 288b Secretary resigned
27 Nov 2001 288a New director appointed
27 Nov 2001 288a New secretary appointed;new director appointed