- Company Overview for CONTRACT EMBROIDERY LTD (05240645)
- Filing history for CONTRACT EMBROIDERY LTD (05240645)
- People for CONTRACT EMBROIDERY LTD (05240645)
- Charges for CONTRACT EMBROIDERY LTD (05240645)
- More for CONTRACT EMBROIDERY LTD (05240645)
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) |
---|---|---|---|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
17 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Mr Adam Ahmed Bhad on 24 September 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
16 Jun 2009 | 288a | Director appointed adam bhad | |
06 Jun 2009 | 288b | Appointment terminated director aniz bhad | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Jan 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 | |
11 Nov 2008 | 363a | Return made up to 24/09/08; full list of members | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 41 victoria street blackburn lancashire BB1 6DN | |
11 Nov 2008 | 190 | Location of debenture register | |
11 Nov 2008 | 353 | Location of register of members | |
10 Nov 2008 | 288b | Appointment terminated secretary rosemin bhad | |
23 Oct 2008 | CERTNM | Company name changed travel services (blackburn) LTD\certificate issued on 23/10/08 | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |