- Company Overview for VOLUME CLOTHING LIMITED (04428521)
- Filing history for VOLUME CLOTHING LIMITED (04428521)
- People for VOLUME CLOTHING LIMITED (04428521)
- Charges for VOLUME CLOTHING LIMITED (04428521)
- More for VOLUME CLOTHING LIMITED (04428521)
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) |
---|---|---|---|
25 Feb 2019 | AD01 | Registered office address changed from 62 Talbot Road Old Trafford Manchester M16 0PN to Bryn Y Berllan Lon Uchaf Morfa Nefyn Pwllheli LL53 6AD on 25 February 2019 | |
23 Feb 2019 | CH01 | Director's details changed for Mrs Judith Helen Cunliffe on 23 February 2019 | |
23 Feb 2019 | PSC04 | Change of details for Mrs Judith Helen Cunliffe as a person with significant control on 23 February 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | MR01 | Registration of charge 044285210010, created on 30 October 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Apr 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
06 Feb 2017 | MR04 | Satisfaction of charge 6 in full | |
06 Feb 2017 | MR04 | Satisfaction of charge 7 in full | |
16 Dec 2016 | CH01 | Director's details changed for Mr Richard Peter Stagg on 16 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mrs Judith Helen Cunliffe on 16 December 2016 | |
10 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Mr Richard Peter Stagg on 1 January 2014 | |
30 Apr 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
20 Apr 2016 | TM01 | Termination of appointment of Richard Peter Stagg as a director on 21 April 2010 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | MR01 | Registration of charge 044285210009, created on 2 October 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Aug 2014 | MR01 | Registration of charge 044285210008, created on 19 August 2014 | |
01 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Richard Peter Stagg on 1 May 2013 | |
01 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders |