Advanced company searchLink opens in new window

SOFT TROUSERS LIMITED

Company number 07956843

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)
11 Jul 2016 CERTNM Company name changed xl farmcare east midlands LIMITED\certificate issued on 11/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-10
11 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
10 Jul 2016 TM01 Termination of appointment of Peter James Plant as a director on 10 July 2016
24 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,001
28 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
16 Jun 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,001
19 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Jul 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,001
03 Jul 2014 AP01 Appointment of Mr James Gerard Allcock as a director
03 Jul 2014 AP01 Appointment of Mr Peter James Plant as a director
02 Jul 2014 TM01 Termination of appointment of Stuart Brown as a director
02 Jul 2014 TM01 Termination of appointment of Michael Thorne as a director
02 Jul 2014 TM01 Termination of appointment of Robert Henderson as a director
02 Jul 2014 TM01 Termination of appointment of Gareth Keevill as a director
02 Jul 2014 TM01 Termination of appointment of Alexander Jamieson as a director
20 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
14 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
18 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
07 Mar 2012 AP01 Appointment of Gareth Stuart Keevill as a director
07 Mar 2012 AP01 Appointment of Michael Hugh Thorne as a director
07 Mar 2012 AP01 Appointment of Stuart James Brown as a director
07 Mar 2012 AP01 Appointment of Robert George Henderson as a director
20 Feb 2012 NEWINC Incorporation