Advanced company searchLink opens in new window

CHARLES TYRWHITT SHIRTS LIMITED

Company number 02914928

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)
27 Apr 2017 AA Full accounts made up to 30 July 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Jul 2016 AUD Auditor's resignation
08 Jul 2016 AUD Auditor's resignation
19 Apr 2016 AA Full accounts made up to 1 August 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 30,451,300
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
18 Sep 2015 MR04 Satisfaction of charge 9 in full
18 Sep 2015 MR04 Satisfaction of charge 7 in full
18 Sep 2015 MR04 Satisfaction of charge 10 in full
26 Aug 2015 MR01 Registration of charge 029149280013, created on 21 August 2015
25 Aug 2015 MR01 Registration of charge 029149280012, created on 21 August 2015
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2015 AD01 Registered office address changed from C/O Charles Tyrwhitt Llp First Floor Cottons Centre Cottons Lane London SE1 2QG to First Floor Cottons Centre Cottons Lane London SE1 2QG on 11 May 2015
28 Apr 2015 CERTNM Company name changed wheeler higgins LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-16
28 Apr 2015 CONNOT Change of name notice
08 Apr 2015 AA Full accounts made up to 2 August 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
09 Jul 2014 AD01 Registered office address changed from First Floor Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014
09 Jul 2014 AD01 Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014
09 Jul 2014 AD01 Registered office address changed from Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014
09 Jul 2014 AD01 Registered office address changed from 13 Silver Road White City London W12 7RR on 9 July 2014
29 Apr 2014 AA Full accounts made up to 3 August 2013
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
05 Apr 2013 AA Full accounts made up to 28 July 2012