Advanced company searchLink opens in new window

PROFILE BODYWEAR LTD.

Company number 03679826

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)
01 Apr 2007 AA Total exemption small company accounts made up to 31 December 2005
23 Nov 2006 363s Return made up to 10/11/06; full list of members
12 Sep 2006 288a New secretary appointed
12 Sep 2006 288b Secretary resigned
26 Aug 2006 395 Particulars of mortgage/charge
16 Jun 2006 287 Registered office changed on 16/06/06 from: unit 2 howley park road morley leeds LS27 0BN
01 Dec 2005 363s Return made up to 10/11/05; full list of members
29 Nov 2005 AA Accounts for a small company made up to 31 December 2004
10 Jan 2005 288c Secretary's particulars changed
04 Jan 2005 363s Return made up to 07/12/04; full list of members
03 Nov 2004 AA Accounts for a small company made up to 31 December 2003
15 Sep 2004 395 Particulars of mortgage/charge
16 Dec 2003 363s Return made up to 07/12/03; full list of members
31 Oct 2003 AA Accounts for a small company made up to 31 December 2002
08 May 2003 288c Director's particulars changed
12 Feb 2003 363s Return made up to 07/12/02; full list of members
19 Mar 2002 123 Nc inc already adjusted 31/12/01
19 Mar 2002 AA Total exemption small company accounts made up to 31 December 2001
12 Mar 2002 88(2)R Ad 31/12/01--------- £ si 199996@1=199996 £ ic 4/200000
12 Mar 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Dec 2001 363s Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
  • 363(288) ‐ Director's particulars changed
17 Aug 2001 88(2)R Ad 07/02/01--------- £ si 2@1=2 £ ic 2/4
08 Aug 2001 AA Total exemption small company accounts made up to 31 December 2000
20 Jun 2001 395 Particulars of mortgage/charge