Advanced company searchLink opens in new window

THE BIG TSHIRT FACTORY LTD

Company number 06852445

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)
08 May 2015 AD04 Register(s) moved to registered office address C/O Darren Carter Abbeygate One Suite a2 8 Whitewell Road Colchester CO2 7DF
09 Apr 2015 TM01 Termination of appointment of Paul Hobbs as a director on 8 April 2015
09 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 MR01 Registration of charge 068524450001
06 May 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 200
23 Apr 2014 AP01 Appointment of Paul Hobbs as a director
23 Apr 2014 TM01 Termination of appointment of Julia Hobbs as a director
16 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
16 Apr 2014 AD01 Registered office address changed from 10 Nightingale Way Clacton on Sea Essex CO15 4LJ England on 16 April 2014
16 Apr 2014 AD03 Register(s) moved to registered inspection location
16 Apr 2014 AD02 Register inspection address has been changed
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Darren Carter on 19 March 2012
15 May 2012 CH03 Secretary's details changed for Mrs Julia Denise Hobbs on 19 March 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Mrs Julia Denise Hobbs on 1 October 2009
13 May 2010 CH03 Secretary's details changed for Mrs Julia Denise Hobbs on 1 October 2009
19 Mar 2009 NEWINC Incorporation