- Company Overview for TAILORED TEXTILES LTD (08501869)
- Filing history for TAILORED TEXTILES LTD (08501869)
- People for TAILORED TEXTILES LTD (08501869)
- More for TAILORED TEXTILES LTD (08501869)
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) |
---|---|---|---|
15 Jan 2015 | CH01 | Director's details changed for Mrs Lucy Ann Peck on 1 November 2014 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Andrew Lawrence Peck on 1 November 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW to C/O Andrew Peck Breeze House Sunnyhills Road Barnfields Ind. Est. Leek Staffordshire ST13 5RJ on 16 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Andrew Lawrence Peck on 26 September 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mrs Lucy Ann Peck on 26 September 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
23 Apr 2014 | AP01 | Appointment of Ms Melanie Sawyer as a director | |
21 Mar 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
22 Nov 2013 | SH08 | Change of share class name or designation | |
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 7 November 2013
|
|
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 7 November 2013
|
|
24 Apr 2013 | NEWINC | Incorporation |