Advanced company searchLink opens in new window

TORQUE BRANDS LIMITED

Company number 06444632

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)
14 Nov 2011 AD01 Registered office address changed from Anchor Works Holme Lane Bradford BO46 6NA on 14 November 2011
31 Jan 2011 AA Accounts for a small company made up to 30 April 2010
21 Dec 2010 CH01 Director's details changed for Andrew Payne on 20 December 2010
13 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
08 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Andrew Payne on 4 December 2009
08 Jan 2010 CH04 Secretary's details changed for Hamilton Secretarial Services Limited on 4 December 2009
18 Sep 2009 225 Accounting reference date extended from 31/12/2009 to 30/04/2010
14 Aug 2009 287 Registered office changed on 14/08/2009 from unit 1D, mill fold way ripponden sowerby bridge w yorks HX6 4DJ
14 Aug 2009 288b Appointment terminate, secretary catherine payne logged form
08 Aug 2009 88(2) Ad 23/07/09\gbp si 9@1=9\gbp ic 1/10\
04 Aug 2009 123 Nc inc already adjusted 21/07/09
04 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Jul 2009 288a Secretary appointed hamilton secretarial services LIMITED
17 Jul 2009 288b Appointment terminated secretary catherine payne
16 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 04/12/08; full list of members
04 Dec 2007 NEWINC Incorporation