Claremont Garments (Midlands) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 21, 1991)
- all other documents 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
|
COLUMBUS TEXTILES LIMITED
CELESTION TEXTILES LIMITED
Company type | Private Limited Company, Active |
Company Number | 00288471 |
Record last updated | Thursday, May 23, 2024 5:26:13 AM UTC |
Official Address | 54 p o Box Haydn Road Daybrook There are 33 companies registered at this street |
Locality | Daybrook |
Region | Nottinghamshire, England |
Postal Code | NG51DH |
Sector | trade |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 8, 2024 | Resignation of one Director (a man) |  |
Registry | Aug 2, 2023 | Appointment of a man as Director and Group Financial Accountant |  |
Registry | Jul 12, 2023 | Resignation of one Director (a man) |  |
Registry | Nov 1, 2016 | Appointment of a man as Secretary |  |
Registry | Jun 12, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | May 16, 2013 | Order of court - restoration |  |
Registry | Jul 23, 2010 | Order of court - restoration 2315... |  |
Registry | Feb 25, 2009 | Appointment of a person as Director |  |
Registry | Feb 23, 2000 | Resignation of a woman |  |
Registry | Jun 23, 1999 | Appointment of a woman |  |
Registry | Feb 1, 1995 | Director resigned, new director appointed |  |
Registry | Feb 1, 1995 | Director resigned, new director appointed 2315... |  |
Registry | Jan 23, 1995 | Two appointments: a woman and a man |  |
Registry | Dec 21, 1994 | Company name change |  |
Registry | Jan 18, 1994 | Resignation of one Director (a man) |  |
Registry | Dec 24, 1993 | Company name change |  |
Registry | Dec 24, 1993 | Company name change 2315... |  |
Registry | Dec 23, 1993 | Change of name certificate |  |
Registry | Feb 5, 1993 | Change of name certificate 2315... |  |
Registry | Aug 11, 1992 | Annual return |  |
Registry | Aug 11, 1992 | Annual return 2315... |  |
Financials | Jun 21, 1991 | Annual accounts |  |
Financials | Jun 21, 1991 | Annual accounts 2315... |  |
Registry | Jun 4, 1991 | Two appointments: 2 men |  |
Registry | Apr 24, 1991 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 5, 1991 | Particulars of a mortgage or charge |  |
Registry | Oct 3, 1990 | Director resigned, new director appointed |  |
Registry | Sep 26, 1990 | Director resigned, new director appointed 2315... |  |
Financials | Jun 7, 1990 | Annual accounts |  |
Financials | Jun 7, 1990 | Annual accounts 2315... |  |
Financials | Jul 13, 1989 | Annual accounts |  |
Financials | Jul 13, 1989 | Annual accounts 2315... |  |
Registry | Feb 3, 1989 | Director resigned, new director appointed |  |
Financials | Oct 26, 1988 | Annual accounts |  |
Financials | Oct 26, 1988 | Annual accounts 2315... |  |
Registry | Jul 21, 1988 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 21, 1988 | Declaration of satisfaction in full or in part of a mortgage or charge 2315... |  |
Registry | Jul 15, 1988 | Particulars of a mortgage or charge |  |
Registry | Apr 22, 1988 | Director resigned, new director appointed |  |
Financials | Sep 29, 1987 | Annual accounts |  |
Financials | Sep 29, 1987 | Annual accounts 2315... |  |
Registry | May 6, 1987 | Director resigned, new director appointed |  |
Registry | Jan 23, 1987 | Director resigned, new director appointed 2315... |  |
Registry | Sep 11, 1986 | Annual return |  |
Registry | Sep 11, 1986 | Annual return 2315... |  |
Registry | May 28, 1986 | Director resigned, new director appointed |  |