Total Documents | 206 |
---|
Total Pages | 1,475 |
---|
2 February 2021 | Confirmation statement made on 18 December 2020 with no updates |
---|---|
26 October 2020 | Full accounts made up to 1 February 2020 |
3 February 2020 | Full accounts made up to 2 February 2019 |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates |
28 October 2019 | Registration of charge 031390700002, created on 18 October 2019 |
24 December 2018 | Confirmation statement made on 18 December 2018 with no updates |
21 December 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 |
2 November 2018 | Full accounts made up to 3 February 2018 |
24 August 2018 | Notification of Topgrade Sportswear Holdings Limited as a person with significant control on 6 April 2016 |
23 August 2018 | Withdrawal of a person with significant control statement on 23 August 2018 |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates |
8 November 2017 | Accounts for a small company made up to 28 January 2017 |
8 November 2017 | Accounts for a small company made up to 28 January 2017 |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates |
21 December 2016 | Director's details changed for Mr Brian Michael Small on 21 December 2016 |
21 December 2016 | Director's details changed for Mr Brian Michael Small on 21 December 2016 |
21 December 2016 | Director's details changed for Mr Ian Stuart Simpson on 21 December 2016 |
21 December 2016 | Director's details changed for Mr Paul Raymond Simpson on 21 December 2016 |
21 December 2016 | Director's details changed for Mr Ian Stuart Simpson on 21 December 2016 |
21 December 2016 | Director's details changed for Mr Paul Raymond Simpson on 21 December 2016 |
21 December 2016 | Director's details changed for Mr Peter Alan Cowgill on 21 December 2016 |
21 December 2016 | Director's details changed for Mr Peter Alan Cowgill on 21 December 2016 |
13 October 2016 | Full accounts made up to 30 January 2016 |
13 October 2016 | Full accounts made up to 30 January 2016 |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 |
30 September 2015 | Full accounts made up to 31 January 2015 |
30 September 2015 | Full accounts made up to 31 January 2015 |
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
28 October 2014 | Full accounts made up to 1 February 2014 |
28 October 2014 | Full accounts made up to 1 February 2014 |
28 October 2014 | Full accounts made up to 1 February 2014 |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 |
2 July 2014 | Termination of appointment of Barry Bown as a director |
2 July 2014 | Termination of appointment of Barry Bown as a director |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 |
11 April 2014 | Auditor's resignation |
11 April 2014 | Auditor's resignation |
31 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
2 September 2013 | Full accounts made up to 2 February 2013 |
2 September 2013 | Full accounts made up to 2 February 2013 |
2 September 2013 | Full accounts made up to 2 February 2013 |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 |
10 July 2013 | Appointment of Mr Brian Michael Small as a director |
10 July 2013 | Appointment of Mr Brian Michael Small as a director |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders |
26 October 2012 | Full accounts made up to 28 January 2012 |
26 October 2012 | Full accounts made up to 28 January 2012 |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders |
2 November 2011 | Full accounts made up to 29 January 2011 |
2 November 2011 | Full accounts made up to 29 January 2011 |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders |
13 October 2010 | Full accounts made up to 30 January 2010 |
13 October 2010 | Full accounts made up to 30 January 2010 |
6 September 2010 | Register(s) moved to registered inspection location |
6 September 2010 | Register(s) moved to registered inspection location |
6 September 2010 | Register inspection address has been changed |
6 September 2010 | Register inspection address has been changed |
4 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 |
4 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 |
4 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 |
13 August 2010 | Statement of company's objects |
13 August 2010 | Statement of company's objects |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders |
21 December 2009 | Director's details changed for Paul Raymond Simpson on 18 December 2009 |
21 December 2009 | Director's details changed for Mr Barry Colin Bown on 18 December 2009 |
21 December 2009 | Director's details changed for Mr Peter Allan Cowgill on 18 December 2009 |
21 December 2009 | Director's details changed for Ian Stuart Simpson on 18 December 2009 |
21 December 2009 | Director's details changed for Mr Peter Allan Cowgill on 18 December 2009 |
21 December 2009 | Director's details changed for Paul Raymond Simpson on 18 December 2009 |
21 December 2009 | Director's details changed for Ian Stuart Simpson on 18 December 2009 |
21 December 2009 | Director's details changed for Mr Barry Colin Bown on 18 December 2009 |
4 December 2009 | Full accounts made up to 31 January 2009 |
4 December 2009 | Full accounts made up to 31 January 2009 |
24 November 2009 | Appointment of Jane Marie Brisley as a secretary |
24 November 2009 | Termination of appointment of Paul Simpson as a secretary |
24 November 2009 | Appointment of Jane Marie Brisley as a secretary |
24 November 2009 | Termination of appointment of Paul Simpson as a secretary |
18 December 2008 | Return made up to 18/12/08; full list of members |
18 December 2008 | Return made up to 18/12/08; full list of members |
1 December 2008 | Full accounts made up to 31 January 2008 |
1 December 2008 | Full accounts made up to 31 January 2008 |
29 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 |
29 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 |
22 December 2007 | Auditor's resignation |
22 December 2007 | Auditor's resignation |
18 December 2007 | Return made up to 18/12/07; full list of members |
18 December 2007 | Return made up to 18/12/07; full list of members |
15 November 2007 | Resolutions
|
15 November 2007 | New director appointed |
15 November 2007 | Resolutions
|
15 November 2007 | Registered office changed on 15/11/07 from: 112 urmston lane stretford manchester M32 9BQ |
15 November 2007 | Registered office changed on 15/11/07 from: 112 urmston lane stretford manchester M32 9BQ |
15 November 2007 | New director appointed |
15 November 2007 | New director appointed |
15 November 2007 | New director appointed |
7 November 2007 | Accounts for a medium company made up to 30 September 2006 |
7 November 2007 | Accounts for a medium company made up to 30 September 2006 |
4 November 2007 | Director resigned |
4 November 2007 | Director resigned |
4 November 2007 | Director resigned |
4 November 2007 | Director resigned |
19 April 2007 | Accounts for a medium company made up to 30 September 2005 |
19 April 2007 | Accounts for a medium company made up to 30 September 2005 |
5 February 2007 | Return made up to 18/12/06; full list of members |
5 February 2007 | Return made up to 18/12/06; full list of members |
13 January 2006 | Return made up to 18/12/05; full list of members |
13 January 2006 | Return made up to 18/12/05; full list of members |
7 December 2005 | Accounts for a medium company made up to 31 January 2005 |
7 December 2005 | Accounts for a medium company made up to 31 January 2005 |
17 August 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 |
17 August 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 |
3 May 2005 | Registered office changed on 03/05/05 from: haskell & co accountants 105 moss road stretford manchester M32 0AY |
3 May 2005 | Registered office changed on 03/05/05 from: haskell & co accountants 105 moss road stretford manchester M32 0AY |
6 January 2005 | Return made up to 18/12/04; full list of members
|
6 January 2005 | Return made up to 18/12/04; full list of members
|
3 December 2004 | Accounts for a medium company made up to 31 January 2004 |
3 December 2004 | Accounts for a medium company made up to 31 January 2004 |
9 January 2004 | Return made up to 18/12/03; full list of members |
9 January 2004 | Return made up to 18/12/03; full list of members |
10 November 2003 | Accounts for a medium company made up to 31 January 2003 |
10 November 2003 | Accounts for a medium company made up to 31 January 2003 |
30 October 2003 | Particulars of mortgage/charge |
30 October 2003 | Particulars of mortgage/charge |
25 January 2003 | Return made up to 18/12/02; full list of members |
25 January 2003 | Return made up to 18/12/02; full list of members |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 |
17 December 2001 | Return made up to 18/12/01; full list of members |
17 December 2001 | Return made up to 18/12/01; full list of members |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 |
21 December 2000 | Return made up to 18/12/00; full list of members
|
21 December 2000 | Return made up to 18/12/00; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 January 2000 |
20 December 2000 | Accounts for a small company made up to 31 January 2000 |
10 April 2000 | Accounts for a small company made up to 31 January 1999 |
10 April 2000 | Accounts for a small company made up to 31 January 1999 |
27 January 2000 | Return made up to 18/12/99; full list of members |
27 January 2000 | Return made up to 18/12/99; full list of members |
10 January 2000 | Accounts for a small company made up to 31 December 1997 |
10 January 2000 | Accounts for a small company made up to 31 December 1997 |
5 January 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 |
5 January 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 |
8 December 1998 | Return made up to 18/12/98; full list of members |
8 December 1998 | Return made up to 18/12/98; full list of members |
2 December 1998 | New director appointed |
2 December 1998 | New director appointed |
2 December 1998 | New director appointed |
2 December 1998 | New director appointed |
7 January 1998 | Accounts for a dormant company made up to 31 December 1996 |
7 January 1998 | Return made up to 18/12/97; full list of members |
7 January 1998 | Accounts for a dormant company made up to 31 December 1996 |
7 January 1998 | Return made up to 18/12/97; full list of members |
20 December 1996 | Return made up to 18/12/96; full list of members |
20 December 1996 | Return made up to 18/12/96; full list of members |
17 December 1996 | New director appointed |
17 December 1996 | New director appointed |
17 December 1996 | New secretary appointed;new director appointed |
17 December 1996 | New secretary appointed;new director appointed |
18 August 1996 | Registered office changed on 18/08/96 from: somerset house temple street birmingham. B2 5DN. |
18 August 1996 | Director resigned |
18 August 1996 | Secretary resigned |
18 August 1996 | Secretary resigned |
18 August 1996 | Ad 18/12/95--------- £ si 1@1=1 £ ic 1/2 |
18 August 1996 | Ad 18/12/95--------- £ si 1@1=1 £ ic 1/2 |
18 August 1996 | Director resigned |
18 August 1996 | Registered office changed on 18/08/96 from: somerset house temple street birmingham. B2 5DN. |
18 December 1995 | Incorporation |
18 December 1995 | Incorporation |