(CS01) Confirmation statement with updates Saturday 9th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 19th August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 19th August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 30th January 2021, originally was Sunday 31st January 2021.
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th December 2021
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th December 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 9th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Units 9 and 10 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW. Change occurred on Wednesday 29th June 2016. Company's previous address: Enviroclothes Limited St. Lawrence Road Newcastle upon Tyne NE6 1AR.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Enviroclothes Limited St. Lawrence Road Newcastle upon Tyne NE6 1AR. Change occurred on Wednesday 4th February 2015. Company's previous address: Unit 2 Terrace Level St. Peters Wharf St. Peters Basin Newcastle upon Tyne Tyne and Wear NE6 1TZ.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th December 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 2nd, April 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 19th March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 19th March 2013 secretary's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thursday 1st November 2012 secretary's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 17th October 2012 from Unit 2 Terrace Level Saint Peters Wharf St Peters Basin Newcastle upon Tyne Tyne and Wear NE6 1TW
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed td clothing LIMITEDcertificate issued on 20/03/12
filed on: 20th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 12th March 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, March 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th December 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st January 2012. Originally it was Saturday 31st December 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 5th May 2011 from Qbdc, Ouseburn Building Albion Row, East Quayside, Newcastle upon Tyne Tyne and Wear NE6 1LL United Kingdom
filed on: 5th, May 2011
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 7th March 2011) of a secretary
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 11th January 2011 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th December 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, December 2009
| incorporation
|
Free Download
(22 pages)
|