Advanced company searchLink opens in new window

EMMETT SHIRTS LIMITED

Company number 04326975

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)
19 Jan 2017 TM02 Termination of appointment of Richard Francis Townsend Coles as a secretary on 31 December 2016
19 Jan 2017 TM01 Termination of appointment of Richard Francis Townsend Coles as a director on 31 December 2016
14 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Mar 2016 AD01 Registered office address changed from , C/O Afp Services Limited, Satra House Rockingham Road, Kettering, Northamptonshire, NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 3 March 2016
05 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 14,000
29 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jan 2015 MR05 All of the property or undertaking has been released from charge 043269750002
10 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 14,000
02 Sep 2014 TM01 Termination of appointment of Marc Edouard Bajer as a director on 29 August 2014
06 Jun 2014 MR01 Registration of charge 043269750002
19 May 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 14,000
25 Nov 2013 AD01 Registered office address changed from , St Catherine's Court Berkeley Place, Clifton, Bristol, BS8 1BQ, England on 25 November 2013
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
13 May 2013 AD01 Registered office address changed from , Saffery Champness, Beaufort House 2 Beaufort Road, Clifton, Bristol, BS8 2AE on 13 May 2013
14 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
28 Nov 2011 TM02 Termination of appointment of Robert Emmett as a secretary
17 Oct 2011 AP03 Appointment of Mr Richard Francis Townsend Coles as a secretary
17 Oct 2011 AP01 Appointment of Mr Marc Edouard Bajer as a director
17 Oct 2011 TM01 Termination of appointment of Daniela Emmett as a director
10 Oct 2011 SH02 Sub-division of shares on 28 September 2011