(CS01) Confirmation statement with no updates Saturday 17th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 3rd February 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 31st May 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 31st May 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 31st May 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd February 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd February 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 3rd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 080824180001 satisfaction in full.
filed on: 22nd, August 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 24th May 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 080824180002, created on Friday 28th September 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(37 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th May 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 24th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Unit 3 Teal Business Centre Dodwells Road Hinckley Leicestershire LE10 3BZ on Wednesday 8th October 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 12th September 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 24th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
(TM01) Director appointment termination date: Tuesday 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080824180001
filed on: 4th, December 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 24th May 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 2nd May 2013 from 204 Hinckley Road Nuneaton CV11 6LW United Kingdom
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 30th June 2013. Originally it was Friday 31st May 2013
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th July 2012.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hinckley workwear LIMITEDcertificate issued on 20/07/12
filed on: 20th, July 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 18th July 2012
change of name
|
|
(NEWINC) Company registration
filed on: 24th, May 2012
| incorporation
|
Free Download
(32 pages)
|