Advanced company searchLink opens in new window

CLOTHINGSITES.CO.UK LIMITED

Company number 04432380

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)
22 Feb 2017 AA Full accounts made up to 30 January 2016
07 Feb 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Feb 2017 AD02 Register inspection address has been changed from C/O Gateley Plc 98 King Street Manchester M2 4WU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 Jan 2017 AP01 Appointment of Mr Brian Michael Small as a director on 26 September 2016
26 Jan 2017 AD01 Registered office address changed from Woodhouse Store 189 Westbourne Grove London W11 2SB to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 26 January 2017
26 Jan 2017 AP01 Appointment of Mr Peter Alan Cowgill as a director on 26 September 2016
27 Sep 2016 AA Total exemption full accounts made up to 1 February 2015
15 Aug 2016 MR01 Registration of charge 044323800007, created on 11 August 2016
01 Aug 2016 TM01 Termination of appointment of Dane Luke Stanley as a director on 29 July 2016
08 Jul 2016 MR04 Satisfaction of charge 3 in full
08 Jul 2016 MR04 Satisfaction of charge 4 in full
23 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,415.45063
23 May 2016 AD04 Register(s) moved to registered office address Woodhouse Store 189 Westbourne Grove London W11 2SB
23 May 2016 TM02 Termination of appointment of John Martin Hirst as a secretary on 4 April 2016
23 May 2016 AD02 Register inspection address has been changed from Unit 11B Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX England to C/O Gateley Plc 98 King Street Manchester M2 4WU
23 May 2016 TM01 Termination of appointment of Paul John Thomas Gilbert as a director on 4 April 2016
23 May 2016 TM01 Termination of appointment of Bridges Ventures Llp as a director on 4 April 2016
23 May 2016 TM01 Termination of appointment of Bridges Community Ventures Nominees Limited as a director on 4 April 2016
23 May 2016 TM01 Termination of appointment of Paul John Thomas Gilbert as a director on 4 April 2016
23 May 2016 TM01 Termination of appointment of Bridges Ventures Llp as a director on 4 April 2016
23 May 2016 TM01 Termination of appointment of Bridges Community Ventures Nominees Limited as a director on 4 April 2016
20 Apr 2016 MR01 Registration of charge 044323800006, created on 19 April 2016
29 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
04 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,915.451
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/03/2020 under section 1088 of the Companies Act 2006
04 Jun 2015 AD03 Register(s) moved to registered inspection location Unit 11B Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX