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)
13 Feb 1997 287 Registered office changed on 13/02/97 from: 298-300 munster road london SW6 6BH
25 Jan 1997 395 Particulars of mortgage/charge
26 Sep 1996 363s Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 May 1996 AA Accounts for a small company made up to 30 September 1995
22 Mar 1996 395 Particulars of mortgage/charge
14 Nov 1995 395 Particulars of mortgage/charge
16 Aug 1995 395 Particulars of mortgage/charge
16 Aug 1995 395 Particulars of mortgage/charge
29 Mar 1995 363s Return made up to 31/03/95; full list of members
29 Jan 1995 225(1) Accounting reference date extended from 31/03 to 30/09
23 Jan 1995 88(2)R Ad 08/06/94--------- £ si 998@1=998 £ ic 2/1000
12 Jan 1995 287 Registered office changed on 12/01/95 from: latimer cortile 329/333 latimer road london W10 6QZ
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Dec 1994 288 New director appointed
22 Dec 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
12 Dec 1994 288 Secretary resigned
12 Dec 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
11 Oct 1994 395 Particulars of mortgage/charge
08 Aug 1994 288 New director appointed
08 Aug 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
22 Jun 1994 395 Particulars of mortgage/charge
14 Jun 1994 MEM/ARTS Memorandum and Articles of Association
10 Jun 1994 CERTNM Company name changed reactivates LIMITED\certificate issued on 13/06/94
07 Jun 1994 287 Registered office changed on 07/06/94 from: 788-790 finchley road london NW11 7UR