Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Comfy Quilts LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • 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

Financials

Last balance sheet date2023-01-31
Gross Profit£20,468,682 +1.58%
Trade Debtors£21,809,561 -6.92%
Employees£319 0%
Operating Profit£2,922,703 +17.65%
Total assets£40,880,362 +12.64%

Details

Company type Private Limited Company
Company Number 02575781
Record last updated Thursday, October 20, 2022 7:22:31 PM UTC
Postal Code M3 5FS

Charts

Visits

Comfy Quilts Limited (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Financials Aug 7, 2017 Annual accounts Annual accounts
Registry May 18, 2017 Incorporation Incorporation
Registry May 18, 2017 Resolution Resolution
Registry Mar 23, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Mar 23, 2017 Resignation of one Shareholder (50-75%) Resignation of one Shareholder (50-75%)
Registry Feb 16, 2017 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 30, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 25, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 18, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 31, 2016 Registration of a charge / charge code 7954054... Registration of a charge / charge code 7954054...
Financials Jul 27, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a person as Shareholder (50-75%) Appointment of a person as Shareholder (50-75%)
Registry Feb 22, 2016 Annual return Annual return
Registry Feb 22, 2016 Change of particulars for director Change of particulars for director
Registry Aug 5, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 21, 2015 Annual accounts Annual accounts
Financials Apr 14, 2015 Annual accounts 7925997... Annual accounts 7925997...
Registry Mar 20, 2015 Change of accounting reference date Change of accounting reference date
Registry Jan 28, 2015 Annual return Annual return
Financials Feb 20, 2014 Annual accounts Annual accounts
Registry Jan 28, 2014 Annual return Annual return
Registry Dec 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 10, 2013 Registration of a charge / charge code 7888679... Registration of a charge / charge code 7888679...
Registry Mar 1, 2013 Change of particulars for director Change of particulars for director
Registry Jan 31, 2013 Annual return Annual return
Financials Dec 4, 2012 Annual accounts Annual accounts
Registry Jun 2, 2012 Mortgage Mortgage
Registry Apr 18, 2012 Annual return Annual return
Registry Mar 22, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Mar 22, 2012 Change of particulars for director Change of particulars for director
Registry Mar 22, 2012 Change of particulars for director 7861091... Change of particulars for director 7861091...
Registry Mar 22, 2012 Change of particulars for director Change of particulars for director
Registry Jan 24, 2012 Annual return Annual return
Financials Nov 25, 2011 Annual accounts Annual accounts
Registry Feb 7, 2011 Annual return Annual return
Financials Dec 6, 2010 Annual accounts Annual accounts
Registry Feb 23, 2010 Annual return Annual return
Financials Dec 10, 2009 Annual accounts Annual accounts
Registry May 11, 2009 Annual return Annual return
Financials Apr 3, 2009 Annual accounts Annual accounts
Registry Feb 2, 2009 Annual return Annual return
Financials Jan 10, 2008 Annual accounts Annual accounts
Registry Mar 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 2007 Annual return Annual return
Financials Feb 13, 2007 Annual accounts Annual accounts
Registry Jan 5, 2007 Appointment of a person Appointment of a person
Registry Dec 12, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Feb 21, 2006 Annual return Annual return
Financials Jan 4, 2006 Annual accounts Annual accounts
Registry Sep 27, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 2005 Annual return Annual return
Financials Nov 10, 2004 Annual accounts Annual accounts
Registry Apr 6, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 12, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 2004 Annual return Annual return
Financials Oct 18, 2003 Annual accounts Annual accounts
Registry Jan 29, 2003 Annual return Annual return
Financials Nov 16, 2002 Annual accounts Annual accounts
Registry Jan 28, 2002 Annual return Annual return
Financials Nov 13, 2001 Annual accounts Annual accounts
Registry Feb 1, 2001 Annual return Annual return
Registry Jan 17, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 24, 2000 Annual accounts Annual accounts
Registry May 24, 2000 Accounts Accounts
Registry Apr 18, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1831578... Declaration of satisfaction in full or in part of a mortgage or charge 1831578...
Registry Feb 9, 2000 Annual return Annual return
Financials Oct 1, 1999 Annual accounts Annual accounts
Registry Feb 19, 1999 Annual return Annual return
Registry Nov 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 6, 1998 Annual accounts Annual accounts
Registry Feb 9, 1998 Annual return Annual return
Financials Sep 22, 1997 Annual accounts Annual accounts
Registry Feb 19, 1997 Annual return Annual return
Financials Sep 4, 1996 Annual accounts Annual accounts
Registry May 21, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 21, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 21, 1996 Resolution Resolution
Registry May 21, 1996 Resolution 1832010... Resolution 1832010...
Registry May 21, 1996 Resolution Resolution
Registry Jan 25, 1996 Annual return Annual return
Financials Sep 19, 1995 Annual accounts Annual accounts
Registry Feb 6, 1995 Annual return Annual return
Registry Jan 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 12, 1994 Appointment of a man as Director/Solicitor and Director Appointment of a man as Director/Solicitor and Director
Financials Oct 10, 1994 Annual accounts Annual accounts
Registry Jan 31, 1994 Annual return Annual return
Financials Nov 2, 1993 Annual accounts Annual accounts
Registry Jan 24, 1993 Annual return Annual return
Financials Sep 30, 1992 Annual accounts Annual accounts
Registry Aug 20, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 19, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 19, 1992 Annual return Annual return
Registry Aug 17, 1992 Miscellaneous document Miscellaneous document
Registry Aug 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 15, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 1992 Particulars of a mortgage or charge 1788472... Particulars of a mortgage or charge 1788472...
Registry Apr 7, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 22, 1992 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Aug 29, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy