Advanced company searchLink opens in new window

TOP BRAND WORKWEAR LTD

Company number 05414303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
08 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
18 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 Jan 2022 PSC04 Change of details for Mr Adrian Weaver as a person with significant control on 1 September 2020
11 Jan 2022 PSC04 Change of details for Mr Adrian Weaver as a person with significant control on 9 July 2019
17 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-16
07 Jul 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jul 2019 CH01 Director's details changed for Adrian Barry Weaver on 10 July 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
09 Jul 2019 AD01 Registered office address changed from 15 Bolford Street Thaxted Dunmow CM6 2PY England to Northfield Management Services Cart Lodge, Harps Farm Bedlars Green Bishop's Stortford Hertfordshire CM22 7TL on 9 July 2019
09 Jul 2019 TM02 Termination of appointment of Anthony Frank Weaver as a secretary on 9 July 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY England to 15 Bolford Street Thaxted Dunmow CM6 2PY on 2 March 2018
16 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
01 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016