- Company Overview for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
- Filing history for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
- People for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
- Charges for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
- Insolvency for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
- More for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
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) |
---|---|---|---|
21 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | AP03 | Appointment of Mr Nicholas John Cooper as a secretary | |
29 Aug 2013 | TM01 | Termination of appointment of John Cooper as a director | |
29 Aug 2013 | TM02 | Termination of appointment of John Cooper as a secretary | |
22 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
22 Jan 2013 | CH03 | Secretary's details changed for John Cooper on 8 June 2012 | |
22 Jan 2013 | CH01 | Director's details changed for Mr John Cooper on 8 June 2012 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
31 Mar 2011 | CH01 | Director's details changed for Ms Veronique Anne-Marie Lily Tucker on 3 July 2010 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Nicholas John Cooper on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Veronique Anne-Marie Lily Tucker on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for John Cooper on 18 January 2010 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Nov 2008 | 288a | Director appointed john cooper | |
31 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: court house 42 court meadow stone berkeley gloucestershire GL13 9LR | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |