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

Corsets And Cuffs Ltd

Documents

Total Documents95
Total Pages292

Filing History

6 November 2023Confirmation statement made on 3 October 2023 with no updates
10 October 2023Accounts for a dormant company made up to 31 July 2023
6 October 2022Confirmation statement made on 3 October 2022 with no updates
30 September 2022Accounts for a dormant company made up to 31 July 2022
1 November 2021Accounts for a dormant company made up to 31 July 2021
1 November 2021Confirmation statement made on 3 October 2021 with no updates
13 October 2020Confirmation statement made on 3 October 2020 with no updates
25 August 2020Accounts for a dormant company made up to 31 July 2020
21 January 2020Accounts for a dormant company made up to 31 July 2019
15 October 2019Confirmation statement made on 3 October 2019 with no updates
21 March 2019Accounts for a dormant company made up to 31 July 2018
17 October 2018Confirmation statement made on 3 October 2018 with no updates
20 April 2018Accounts for a dormant company made up to 31 July 2017
3 October 2017Confirmation statement made on 3 October 2017 with updates
3 October 2017Confirmation statement made on 3 October 2017 with updates
14 September 2017Confirmation statement made on 14 August 2017 with updates
14 September 2017Registered office address changed from 6 Saxon Way Wychbold Droitwich Worcestershire WR9 7TB England to 30 Colshaw Road Stourbridge DY8 3AS on 14 September 2017
14 September 2017Registered office address changed from 6 Saxon Way Wychbold Droitwich Worcestershire WR9 7TB England to 30 Colshaw Road Stourbridge DY8 3AS on 14 September 2017
14 September 2017Confirmation statement made on 14 August 2017 with updates
29 April 2017Accounts for a dormant company made up to 31 July 2016
29 April 2017Accounts for a dormant company made up to 31 July 2016
6 September 2016Registered office address changed from 34 North Street Droitwich Spa Worcestershire WR9 8JB to 6 Saxon Way Wychbold Droitwich Worcestershire WR9 7TB on 6 September 2016
6 September 2016Confirmation statement made on 14 August 2016 with updates
6 September 2016Appointment of Mrs Karen Lesley Tomalin as a director on 5 September 2016
6 September 2016Confirmation statement made on 14 August 2016 with updates
6 September 2016Termination of appointment of Paula Jane Martin as a director on 31 July 2016
6 September 2016Appointment of Mrs Karen Lesley Tomalin as a director on 5 September 2016
6 September 2016Termination of appointment of Paula Jane Martin as a director on 31 July 2016
6 September 2016Registered office address changed from 34 North Street Droitwich Spa Worcestershire WR9 8JB to 6 Saxon Way Wychbold Droitwich Worcestershire WR9 7TB on 6 September 2016
29 April 2016Accounts for a dormant company made up to 31 July 2015
29 April 2016Accounts for a dormant company made up to 31 July 2015
11 September 2015Termination of appointment of Chloe Tomalin as a director on 31 July 2015
11 September 2015Termination of appointment of Chloe Tomalin as a director on 31 July 2015
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
3 July 2015Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st England to 34 North Street Droitwich Spa Worcestershire WR9 8JB on 3 July 2015
3 July 2015Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st England to 34 North Street Droitwich Spa Worcestershire WR9 8JB on 3 July 2015
3 July 2015Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st England to 34 North Street Droitwich Spa Worcestershire WR9 8JB on 3 July 2015
22 April 2015Total exemption small company accounts made up to 31 July 2014
22 April 2015Total exemption small company accounts made up to 31 July 2014
8 September 2014Registered office address changed from C/O Hayward Wright Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014
8 September 2014Registered office address changed from C/O Hayward Wright Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014
8 September 2014Registered office address changed from C/O Hayward Wright Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
1 July 2014Current accounting period extended from 31 March 2014 to 31 July 2014
1 July 2014Current accounting period extended from 31 March 2014 to 31 July 2014
5 January 2014Total exemption small company accounts made up to 31 March 2013
5 January 2014Total exemption small company accounts made up to 31 March 2013
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
21 December 2012Accounts for a dormant company made up to 31 March 2012
21 December 2012Accounts for a dormant company made up to 31 March 2012
1 November 2012Appointment of Miss Chloe Tomalin as a director
1 November 2012Appointment of Miss Tracey Nash as a director
1 November 2012Termination of appointment of Karen Tomalin as a director
1 November 2012Appointment of Miss Paula Jane Martin as a director
1 November 2012Annual return made up to 14 August 2012 with a full list of shareholders
1 November 2012Termination of appointment of Patricia Morris as a director
1 November 2012Appointment of Miss Paula Jane Martin as a director
1 November 2012Termination of appointment of Karen Tomalin as a director
1 November 2012Termination of appointment of Patricia Morris as a director
1 November 2012Annual return made up to 14 August 2012 with a full list of shareholders
1 November 2012Termination of appointment of Karen Tomalin as a secretary
1 November 2012Termination of appointment of Karen Tomalin as a secretary
1 November 2012Appointment of Miss Chloe Tomalin as a director
1 November 2012Appointment of Miss Tracey Nash as a director
23 October 2012Company name changed 2ND skin lingerie (2U) LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
23 October 2012Company name changed 2ND skin lingerie (2U) LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
24 July 2012Registered office address changed from C/O 2Nd Skin Lingerie Ltd 25 St Andrews Street Droitwich Spa Worcestershire WR9 8DY United Kingdom on 24 July 2012
24 July 2012Registered office address changed from C/O 2Nd Skin Lingerie Ltd 25 St Andrews Street Droitwich Spa Worcestershire WR9 8DY United Kingdom on 24 July 2012
19 January 2012Accounts for a dormant company made up to 31 March 2011
19 January 2012Accounts for a dormant company made up to 31 March 2011
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
15 September 2011Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG England on 15 September 2011
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
15 September 2011Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG England on 15 September 2011
22 December 2010Accounts for a dormant company made up to 31 March 2010
22 December 2010Accounts for a dormant company made up to 31 March 2010
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
2 September 2009Director and secretary appointed karen lesley tomalin
2 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010
2 September 2009Ad 18/08/09\gbp si 99@1=99\gbp ic 1/100\
2 September 2009Director appointed patricia anne morris
2 September 2009Ad 18/08/09\gbp si 99@1=99\gbp ic 1/100\
2 September 2009Director and secretary appointed karen lesley tomalin
2 September 2009Director appointed patricia anne morris
2 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010
19 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
19 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 August 2009Appointment terminated director john adey
17 August 2009Appointment terminated director john adey
14 August 2009Incorporation
14 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing