(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 14th May 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 14th May 2013 secretary's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd May 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd May 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 2nd May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 2nd May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 27th, September 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Wednesday 20th May 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/05/2009 from 126 wragley way sinfin derby derbyshire DE24 3DZ
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 27th, August 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Friday 16th May 2008 - Annual return with full member list
filed on: 16th, May 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wednesday 2nd May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 2nd May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/05/07 from: 106-108 ashbourne road derby derbyshire DE22 3AG
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/05/07 from: 106-108 ashbourne road derby derbyshire DE22 3AG
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cotton house distributors limite dcertificate issued on 21/05/07
filed on: 21st, May 2007
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cotton house distributors limite dcertificate issued on 21/05/07
filed on: 21st, May 2007
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(10 pages)
|