Advanced company searchLink opens in new window

CONTINENTAL CLOTHING COMPANY LIMITED

Company number 03595452

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)
05 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
06 Oct 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
07 Oct 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 Aug 2013 CH01 Director's details changed for Philip Charles Gamett on 1 January 2013
20 Aug 2013 AD01 Registered office address changed from 24-27 the Quadrant 135 Salusbury Road Queen's Park London NW6 6RJ United Kingdom on 20 August 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Paul Thomas Hughes on 19 May 2012
06 Aug 2012 CH03 Secretary's details changed for Paul Thomas Hughes on 19 May 2012
17 Apr 2012 AD01 Registered office address changed from Unit 8 Falcon Park Neasden Lane London Greater London NW10 1RZ on 17 April 2012
06 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 31 December 2009
01 Sep 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Philip Charles Gamett on 1 October 2009
01 Sep 2010 CH01 Director's details changed for Paul Thomas Hughes on 1 October 2009
03 Nov 2009 AA Full accounts made up to 31 December 2008
16 Oct 2009 AP01 Appointment of Mr Mark Paul Zeegan as a director
24 Sep 2009 363a Return made up to 09/07/09; full list of members
29 Oct 2008 AA Full accounts made up to 31 December 2007
02 Sep 2008 287 Registered office changed on 02/09/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ
06 Aug 2008 363a Return made up to 09/07/08; full list of members
19 Feb 2008 363a Return made up to 09/07/07; full list of members