Advanced company searchLink opens in new window

T M LEWIN (SHIRTMAKERS) LIMITED

Company number 01854490

Filter by category

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)
07 Aug 2015 MR04 Satisfaction of charge 7 in full
07 Aug 2015 MR04 Satisfaction of charge 018544900008 in full
28 Jan 2015 AA Full accounts made up to 1 March 2014
21 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
20 Aug 2014 MR01 Registration of charge 018544900008, created on 15 August 2014
14 Jul 2014 CC04 Statement of company's objects
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
18 Dec 2013 AA Full accounts made up to 2 March 2013
13 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
13 Feb 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
13 Feb 2013 TM01 Termination of appointment of Costa Procopi as a director
06 Dec 2012 AA Full accounts made up to 3 March 2012
18 May 2012 AP01 Appointment of Costa Procopi as a director
27 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
02 Dec 2011 AA Full accounts made up to 26 February 2011
21 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
09 Nov 2010 AA Full accounts made up to 27 February 2010
02 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
02 Feb 2010 AD03 Register(s) moved to registered inspection location
01 Feb 2010 CH03 Secretary's details changed for Mr Robert John Isaac on 1 October 2009
01 Feb 2010 AD02 Register inspection address has been changed
23 Dec 2009 AA Full accounts made up to 28 February 2009
23 Jan 2009 363a Return made up to 18/01/09; full list of members
22 Jan 2009 287 Registered office changed on 22/01/2009 from 40 progress road leigh on sea essex SS9 5YL