- Company Overview for THE FINE COTTON COMPANY LIMITED (05215557)
- Filing history for THE FINE COTTON COMPANY LIMITED (05215557)
- People for THE FINE COTTON COMPANY LIMITED (05215557)
- More for THE FINE COTTON COMPANY LIMITED (05215557)
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) |
---|---|---|---|
27 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
16 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Apr 2013 | AD01 | Registered office address changed from 6 Hazeldene Waltham Cross Hertfordshire EN8 7ER United Kingdom on 24 April 2013 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Oct 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
20 Jan 2012 | AD01 | Registered office address changed from 20 Havelock Road Hastings E Sussex TN34 1BP on 20 January 2012 | |
09 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Jane Robson on 26 August 2010 | |
12 Aug 2010 | TM02 | Termination of appointment of D & W Services Limited as a secretary | |
08 Jan 2010 | AD01 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 8 January 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Sep 2009 | 363a | Return made up to 26/08/09; full list of members | |
22 Dec 2008 | 288b | Appointment terminated director paul sadler | |
02 Dec 2008 | 363a | Return made up to 26/08/08; full list of members | |
04 Sep 2008 | 288c | Director's change of particulars / paul sadler / 01/10/2007 | |
02 Sep 2008 | 288c | Director's change of particulars / paul sadler / 01/10/2007 |