Advanced company searchLink opens in new window

COURTAULDS CLOTHING BRANDS LIMITED

Company number 00165158

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2009 288a Director appointed huit holdings (uk) LIMITED
06 Mar 2009 288b Appointment terminated director michael ellis
12 Feb 2009 363a Return made up to 28/09/08; full list of members
12 Feb 2009 353 Location of register of members
11 Feb 2009 288a Secretary appointed huit holdings (uk) LIMITED
10 Feb 2009 288b Appointment terminated secretary neil russ
01 May 2008 288c Director's change of particulars / steve llewellyn / 18/04/2008
24 Jan 2008 AA Full accounts made up to 30 June 2007
15 Nov 2007 363s Return made up to 28/09/07; change of members
  • 363(353) ‐ Location of register of members address changed
06 Jun 2007 88(2)R Ad 20/03/07--------- £ si 2129218@.25=532304 £ ic 25671625/26203929
06 Jun 2007 123 Nc inc already adjusted 20/03/07
06 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Approve resolution 20/03/07
20 Dec 2006 AA Group of companies' accounts made up to 30 June 2006
24 Oct 2006 288c Director's particulars changed
18 Oct 2006 363s Return made up to 28/09/06; full list of members
31 Aug 2006 288a New secretary appointed
31 Aug 2006 288b Secretary resigned
05 Jul 2006 288b Director resigned
05 Jul 2006 288b Secretary resigned;director resigned
23 Jun 2006 288a New secretary appointed
23 Jun 2006 287 Registered office changed on 23/06/06 from: 225 bath road slough berkshire SL1 4AU
13 Apr 2006 288b Director resigned