Boston Clothing Company LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-06-30 | |
Employees | £3 | +33.33% |
Total assets | £227,247 | -3.19% |
BIRMINGHAM CLOTHING COMPANY LIMITED
Company type | Private Limited Company, Active |
Company Number | 06617591 |
Record last updated | Friday, July 21, 2017 8:29:11 AM UTC |
Official Address | 14 Harpal House Holyhead Road Handsworth Wood There are 399 companies registered at this street |
Locality | Handsworth Wood |
Region | Birmingham, England |
Postal Code | B210LT |
Sector | Wholesale of clothing and footwear |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Financials | Mar 31, 2015 | Annual accounts |  |
Registry | Jul 8, 2014 | Annual return |  |
Financials | Mar 28, 2014 | Annual accounts |  |
Registry | Nov 20, 2013 | Change of particulars for director |  |
Registry | Jul 18, 2013 | Annual return |  |
Financials | Mar 27, 2013 | Annual accounts |  |
Registry | Aug 3, 2012 | Annual return |  |
Financials | Mar 29, 2012 | Annual accounts |  |
Registry | Oct 20, 2011 | Particulars of a mortgage or charge |  |
Registry | Jul 22, 2011 | Annual return |  |
Financials | Apr 5, 2011 | Annual accounts |  |
Registry | Sep 1, 2010 | Company name change |  |
Registry | Sep 1, 2010 | Change of name certificate |  |
Registry | Sep 1, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jul 7, 2010 | Annual return |  |
Financials | Mar 10, 2010 | Annual accounts |  |
Registry | Dec 11, 2009 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jun 18, 2009 | Annual return |  |
Registry | Jan 27, 2009 | Company name change |  |
Registry | Jan 27, 2009 | Change of name certificate |  |
Registry | Nov 13, 2008 | Company name change |  |
Registry | Nov 13, 2008 | Change of name certificate |  |
Registry | Oct 23, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 23, 2008 | Notice of increase in nominal capital |  |
Registry | Oct 23, 2008 | £ nc 1000/1500000 |  |
Registry | Sep 18, 2008 | Particulars of a mortgage or charge |  |
Registry | Aug 15, 2008 | Change in situation or address of registered office |  |
Registry | Aug 15, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 29, 2008 | Appointment of a director |  |
Registry | Jul 29, 2008 | Appointment of a director 6617... |  |
Registry | Jun 11, 2008 | Four appointments: a woman and 3 men |  |
Registry | Jun 11, 2008 | Resignation of a director |  |
Registry | Jun 11, 2008 | Resignation of a secretary |  |