- Company Overview for EMMETT SHIRTS LIMITED (04326975)
- Filing history for EMMETT SHIRTS LIMITED (04326975)
- People for EMMETT SHIRTS LIMITED (04326975)
- Charges for EMMETT SHIRTS LIMITED (04326975)
- More for EMMETT SHIRTS LIMITED (04326975)
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
|
|
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
|
|
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
|
|
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 |