Advanced company searchLink opens in new window

THE OLD SOCK BRIGADE LTD

Company number 06954911

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 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
30 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
14 Aug 2013 CH01 Director's details changed for Mr Hugh Callacher on 1 July 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from Vision Group (Gb) Ltd 6 Barnes Close Brandon IP27 0NY on 4 August 2011
03 Aug 2011 CERTNM Company name changed the missing sock LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
03 Aug 2011 CONNOT Change of name notice
07 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mr Hugh Callacher on 7 July 2010
17 Sep 2009 288b Appointment terminated director michael bloor
07 Jul 2009 NEWINC Incorporation