Download leads from Nexok and grow your business. Find out more

Topgrade Sportswear Limited

Documents

Total Documents206
Total Pages1,475

Filing History

2 February 2021Confirmation statement made on 18 December 2020 with no updates
26 October 2020Full accounts made up to 1 February 2020
3 February 2020Full accounts made up to 2 February 2019
18 December 2019Confirmation statement made on 18 December 2019 with no updates
28 October 2019Registration of charge 031390700002, created on 18 October 2019
24 December 2018Confirmation statement made on 18 December 2018 with no updates
21 December 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
2 November 2018Full accounts made up to 3 February 2018
24 August 2018Notification of Topgrade Sportswear Holdings Limited as a person with significant control on 6 April 2016
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018
22 December 2017Confirmation statement made on 18 December 2017 with no updates
22 December 2017Confirmation statement made on 18 December 2017 with no updates
8 November 2017Accounts for a small company made up to 28 January 2017
8 November 2017Accounts for a small company made up to 28 January 2017
3 January 2017Confirmation statement made on 18 December 2016 with updates
3 January 2017Confirmation statement made on 18 December 2016 with updates
21 December 2016Director's details changed for Mr Brian Michael Small on 21 December 2016
21 December 2016Director's details changed for Mr Brian Michael Small on 21 December 2016
21 December 2016Director's details changed for Mr Ian Stuart Simpson on 21 December 2016
21 December 2016Director's details changed for Mr Paul Raymond Simpson on 21 December 2016
21 December 2016Director's details changed for Mr Ian Stuart Simpson on 21 December 2016
21 December 2016Director's details changed for Mr Paul Raymond Simpson on 21 December 2016
21 December 2016Director's details changed for Mr Peter Alan Cowgill on 21 December 2016
21 December 2016Director's details changed for Mr Peter Alan Cowgill on 21 December 2016
13 October 2016Full accounts made up to 30 January 2016
13 October 2016Full accounts made up to 30 January 2016
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
30 September 2015Full accounts made up to 31 January 2015
30 September 2015Full accounts made up to 31 January 2015
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
28 October 2014Full accounts made up to 1 February 2014
28 October 2014Full accounts made up to 1 February 2014
28 October 2014Full accounts made up to 1 February 2014
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014
2 July 2014Termination of appointment of Barry Bown as a director
2 July 2014Termination of appointment of Barry Bown as a director
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014
11 April 2014Auditor's resignation
11 April 2014Auditor's resignation
31 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
31 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
2 September 2013Full accounts made up to 2 February 2013
2 September 2013Full accounts made up to 2 February 2013
2 September 2013Full accounts made up to 2 February 2013
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
10 July 2013Appointment of Mr Brian Michael Small as a director
10 July 2013Appointment of Mr Brian Michael Small as a director
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
26 October 2012Full accounts made up to 28 January 2012
26 October 2012Full accounts made up to 28 January 2012
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
2 November 2011Full accounts made up to 29 January 2011
2 November 2011Full accounts made up to 29 January 2011
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 April 2011Resolutions
  • RES13 ‐ Facility agreement 11/04/2011
21 April 2011Resolutions
  • RES13 ‐ Facility agreement 11/04/2011
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
13 October 2010Full accounts made up to 30 January 2010
13 October 2010Full accounts made up to 30 January 2010
6 September 2010Register(s) moved to registered inspection location
6 September 2010Register(s) moved to registered inspection location
6 September 2010Register inspection address has been changed
6 September 2010Register inspection address has been changed
4 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010
4 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010
4 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010
13 August 2010Statement of company's objects
13 August 2010Statement of company's objects
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009
10 March 2010Resolutions
  • RES13 ‐ Section 175 23/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 March 2010Resolutions
  • RES13 ‐ Section 175 23/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
21 December 2009Director's details changed for Paul Raymond Simpson on 18 December 2009
21 December 2009Director's details changed for Mr Barry Colin Bown on 18 December 2009
21 December 2009Director's details changed for Mr Peter Allan Cowgill on 18 December 2009
21 December 2009Director's details changed for Ian Stuart Simpson on 18 December 2009
21 December 2009Director's details changed for Mr Peter Allan Cowgill on 18 December 2009
21 December 2009Director's details changed for Paul Raymond Simpson on 18 December 2009
21 December 2009Director's details changed for Ian Stuart Simpson on 18 December 2009
21 December 2009Director's details changed for Mr Barry Colin Bown on 18 December 2009
4 December 2009Full accounts made up to 31 January 2009
4 December 2009Full accounts made up to 31 January 2009
24 November 2009Appointment of Jane Marie Brisley as a secretary
24 November 2009Termination of appointment of Paul Simpson as a secretary
24 November 2009Appointment of Jane Marie Brisley as a secretary
24 November 2009Termination of appointment of Paul Simpson as a secretary
18 December 2008Return made up to 18/12/08; full list of members
18 December 2008Return made up to 18/12/08; full list of members
1 December 2008Full accounts made up to 31 January 2008
1 December 2008Full accounts made up to 31 January 2008
29 December 2007Accounting reference date extended from 30/09/07 to 31/01/08
29 December 2007Accounting reference date extended from 30/09/07 to 31/01/08
22 December 2007Auditor's resignation
22 December 2007Auditor's resignation
18 December 2007Return made up to 18/12/07; full list of members
18 December 2007Return made up to 18/12/07; full list of members
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 November 2007New director appointed
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 November 2007Registered office changed on 15/11/07 from: 112 urmston lane stretford manchester M32 9BQ
15 November 2007Registered office changed on 15/11/07 from: 112 urmston lane stretford manchester M32 9BQ
15 November 2007New director appointed
15 November 2007New director appointed
15 November 2007New director appointed
7 November 2007Accounts for a medium company made up to 30 September 2006
7 November 2007Accounts for a medium company made up to 30 September 2006
4 November 2007Director resigned
4 November 2007Director resigned
4 November 2007Director resigned
4 November 2007Director resigned
19 April 2007Accounts for a medium company made up to 30 September 2005
19 April 2007Accounts for a medium company made up to 30 September 2005
5 February 2007Return made up to 18/12/06; full list of members
5 February 2007Return made up to 18/12/06; full list of members
13 January 2006Return made up to 18/12/05; full list of members
13 January 2006Return made up to 18/12/05; full list of members
7 December 2005Accounts for a medium company made up to 31 January 2005
7 December 2005Accounts for a medium company made up to 31 January 2005
17 August 2005Accounting reference date shortened from 31/01/06 to 30/09/05
17 August 2005Accounting reference date shortened from 31/01/06 to 30/09/05
3 May 2005Registered office changed on 03/05/05 from: haskell & co accountants 105 moss road stretford manchester M32 0AY
3 May 2005Registered office changed on 03/05/05 from: haskell & co accountants 105 moss road stretford manchester M32 0AY
6 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 December 2004Accounts for a medium company made up to 31 January 2004
3 December 2004Accounts for a medium company made up to 31 January 2004
9 January 2004Return made up to 18/12/03; full list of members
9 January 2004Return made up to 18/12/03; full list of members
10 November 2003Accounts for a medium company made up to 31 January 2003
10 November 2003Accounts for a medium company made up to 31 January 2003
30 October 2003Particulars of mortgage/charge
30 October 2003Particulars of mortgage/charge
25 January 2003Return made up to 18/12/02; full list of members
25 January 2003Return made up to 18/12/02; full list of members
4 December 2002Total exemption small company accounts made up to 31 January 2002
4 December 2002Total exemption small company accounts made up to 31 January 2002
17 December 2001Return made up to 18/12/01; full list of members
17 December 2001Return made up to 18/12/01; full list of members
4 December 2001Total exemption small company accounts made up to 31 January 2001
4 December 2001Total exemption small company accounts made up to 31 January 2001
21 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 December 2000Accounts for a small company made up to 31 January 2000
20 December 2000Accounts for a small company made up to 31 January 2000
10 April 2000Accounts for a small company made up to 31 January 1999
10 April 2000Accounts for a small company made up to 31 January 1999
27 January 2000Return made up to 18/12/99; full list of members
27 January 2000Return made up to 18/12/99; full list of members
10 January 2000Accounts for a small company made up to 31 December 1997
10 January 2000Accounts for a small company made up to 31 December 1997
5 January 1999Accounting reference date extended from 31/12/98 to 31/01/99
5 January 1999Accounting reference date extended from 31/12/98 to 31/01/99
8 December 1998Return made up to 18/12/98; full list of members
8 December 1998Return made up to 18/12/98; full list of members
2 December 1998New director appointed
2 December 1998New director appointed
2 December 1998New director appointed
2 December 1998New director appointed
7 January 1998Accounts for a dormant company made up to 31 December 1996
7 January 1998Return made up to 18/12/97; full list of members
7 January 1998Accounts for a dormant company made up to 31 December 1996
7 January 1998Return made up to 18/12/97; full list of members
20 December 1996Return made up to 18/12/96; full list of members
20 December 1996Return made up to 18/12/96; full list of members
17 December 1996New director appointed
17 December 1996New director appointed
17 December 1996New secretary appointed;new director appointed
17 December 1996New secretary appointed;new director appointed
18 August 1996Registered office changed on 18/08/96 from: somerset house temple street birmingham. B2 5DN.
18 August 1996Director resigned
18 August 1996Secretary resigned
18 August 1996Secretary resigned
18 August 1996Ad 18/12/95--------- £ si 1@1=1 £ ic 1/2
18 August 1996Ad 18/12/95--------- £ si 1@1=1 £ ic 1/2
18 August 1996Director resigned
18 August 1996Registered office changed on 18/08/96 from: somerset house temple street birmingham. B2 5DN.
18 December 1995Incorporation
18 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing