- Company Overview for G AND T CLOTHING LIMITED (07143051)
- Filing history for G AND T CLOTHING LIMITED (07143051)
- People for G AND T CLOTHING LIMITED (07143051)
- More for G AND T CLOTHING LIMITED (07143051)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
30 Nov 2023 | PSC07 | Cessation of Liam Adam Kirkham as a person with significant control on 30 November 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF to Unit 7 Oakham Enterprise Park Ashwell Road Oakham Leicestershire LE15 7TU on 30 October 2023 | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
24 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Nov 2017 | PSC01 | Notification of Liam Adam Kirkham as a person with significant control on 6 April 2016 | |
08 Nov 2017 | PSC01 | Notification of Leila Danielle Kirkham as a person with significant control on 6 April 2016 | |
08 Nov 2017 | PSC01 | Notification of Leah Marguerite Harrison as a person with significant control on 6 April 2016 | |
08 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
28 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 3 February 2016
|
|
28 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 3 February 2016
|
|
28 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 3 February 2016
|
|
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 3 February 2016
|
|
27 Oct 2016 | CH01 | Director's details changed for Mrs Wendy Vivien Kirkham on 27 October 2016 |