- Company Overview for WESSEX CUSTOM CLOTHING LIMITED (07006799)
- Filing history for WESSEX CUSTOM CLOTHING LIMITED (07006799)
- People for WESSEX CUSTOM CLOTHING LIMITED (07006799)
- More for WESSEX CUSTOM CLOTHING LIMITED (07006799)
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) |
---|---|---|---|
16 Nov 2015 | CH01 | Director's details changed for Daniel Edward Perkins on 21 October 2015 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
13 Jun 2011 | TM02 | Termination of appointment of Swift Incorporations Limited as a secretary | |
13 Jun 2011 | AD01 | Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 13 June 2011 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
01 Dec 2010 | CH04 | Secretary's details changed for Swift Incorporations Limited on 2 September 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Daniel Edward Perkins on 2 September 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Jon Fassolas on 2 September 2010 | |
02 Sep 2009 | NEWINC | Incorporation |