Clematis Clothing LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2013)
- 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
|
DEWHIRST LIMITED
DEWHIRST CORPORATE CLOTHING (DCC) LIMITED
Company type | Private Limited Company, Active |
Company Number | 00362223 |
Record last updated | Saturday, December 11, 2021 4:59:41 AM UTC |
Official Address | Dewhirst House Westgate Driffield And Rural There are 3 companies registered at this street |
Postal Code | YO256TH |
Sector | Non-trading companynon trading |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 7, 2021 | Appointment of a man as Director and Company Director | |
Registry | Jul 9, 2014 | Annual return | |
Registry | Feb 13, 2014 | Resignation of one Director | |
Registry | Dec 31, 2013 | Resignation of one Company Director and one Director (a man) | |
Financials | Sep 30, 2013 | Annual accounts | |
Registry | Jun 27, 2013 | Annual return | |
Financials | Oct 15, 2012 | Annual accounts | |
Registry | Jul 25, 2012 | Annual return | |
Financials | Oct 11, 2011 | Annual accounts | |
Registry | Jul 20, 2011 | Annual return | |
Financials | Oct 8, 2010 | Annual accounts | |
Registry | Jul 9, 2010 | Annual return | |
Registry | Jul 9, 2010 | Change of location of company records to the single alternative inspection location | |
Registry | Jul 9, 2010 | Notification of single alternative inspection location | |
Registry | Jul 8, 2010 | Change of particulars for director | |
Registry | Jul 8, 2010 | Change of particulars for director 3622... | |
Registry | Jul 8, 2010 | Change of particulars for director | |
Registry | Jul 8, 2010 | Change of particulars for secretary | |
Financials | Nov 16, 2009 | Annual accounts | |
Registry | Jul 2, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 2, 2009 | Annual return | |
Registry | Mar 10, 2009 | Appointment of a director | |
Registry | Mar 9, 2009 | Appointment of a man as Director | |
Registry | Mar 3, 2009 | Appointment of a secretary | |
Registry | Mar 3, 2009 | Resignation of a director | |
Registry | Feb 1, 2009 | Three appointments: 3 men | |
Registry | Jan 31, 2009 | Resignation of one Director (a man) | |
Financials | Nov 13, 2008 | Annual accounts | |
Registry | Jul 3, 2008 | Annual return | |
Financials | Nov 5, 2007 | Annual accounts | |
Registry | Jul 11, 2007 | Annual return | |
Registry | Jan 16, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Nov 14, 2006 | Annual accounts | |
Registry | Jul 18, 2006 | Annual return | |
Registry | Jul 18, 2006 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Registry | Jul 18, 2006 | Register of members | |
Registry | Jul 18, 2006 | Change in situation or address of registered office | |
Financials | Nov 21, 2005 | Annual accounts | |
Registry | Aug 10, 2005 | Resignation of a director | |
Registry | Aug 10, 2005 | Appointment of a director | |
Registry | Aug 10, 2005 | Appointment of a director 3622... | |
Registry | Aug 10, 2005 | Change in situation or address of registered office | |
Registry | Aug 10, 2005 | Resignation of a director | |
Registry | Aug 1, 2005 | Two appointments: 2 men | |
Registry | Jul 8, 2005 | Annual return | |
Registry | Jan 17, 2005 | Appointment of a director | |
Registry | Jan 17, 2005 | Appointment of a director 3622... | |
Registry | Jan 17, 2005 | Change in situation or address of registered office | |
Registry | Jan 12, 2005 | Company name change | |
Registry | Jan 12, 2005 | Change of name certificate | |
Registry | Dec 31, 2004 | Resignation of 2 people: one Company Director and one Director (a man) | |
Registry | Dec 17, 2004 | Company name change | |
Registry | Dec 17, 2004 | Change of name certificate | |
Financials | Nov 16, 2004 | Annual accounts | |
Registry | Jul 14, 2004 | Annual return | |
Registry | Jan 24, 2004 | Appointment of a director | |
Registry | Jan 18, 2004 | Resignation of a director | |
Registry | Jan 18, 2004 | Resignation of a director 3622... | |
Registry | Jan 16, 2004 | Financial assistance for the acquisition of shares | |
Registry | Jan 10, 2004 | Resignation of 2 people: one Company Director and one Director (a man) | |
Registry | Jan 8, 2004 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Jan 8, 2004 | Declaration in relation to assistance for the acquisition of shares 3622... | |
Registry | Jan 6, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 24, 2003 | Particulars of a mortgage or charge | |
Registry | Dec 19, 2003 | Appointment of a man as Director and Company Director | |
Financials | Nov 14, 2003 | Annual accounts | |
Registry | Aug 12, 2003 | Annual return | |
Registry | Apr 8, 2003 | Section 175 comp act 06 08 | |
Registry | Jan 24, 2003 | Auditor's letter of resignation | |
Financials | Nov 18, 2002 | Annual accounts | |
Registry | Aug 9, 2002 | Annual return | |
Registry | Jan 2, 2002 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Jan 2, 2002 | Financial assistance for the acquisition of shares | |
Registry | Dec 31, 2001 | Particulars of a mortgage or charge | |
Registry | Nov 23, 2001 | Alteration to memorandum and articles | |
Registry | Nov 23, 2001 | Memorandum of association | |
Registry | Nov 9, 2001 | Resignation of a director | |
Financials | Nov 4, 2001 | Annual accounts | |
Registry | Oct 17, 2001 | Resignation of one Company Director and one Director (a man) | |
Registry | Jul 10, 2001 | Annual return | |
Registry | May 11, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 11, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 3622... | |
Registry | May 11, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 11, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 3622... | |
Financials | Sep 6, 2000 | Annual accounts | |
Registry | Jul 14, 2000 | Annual return | |
Registry | Jul 10, 2000 | Resignation of a director | |
Registry | Jun 16, 2000 | Resignation of one Company Director and one Director (a man) | |
Registry | Dec 10, 1999 | Resignation of a director | |
Registry | Dec 1, 1999 | Resignation of one Company Director and one Director (a man) | |
Financials | Oct 22, 1999 | Annual accounts | |
Registry | Jul 12, 1999 | Annual return | |
Financials | Oct 14, 1998 | Annual accounts | |
Registry | Jul 6, 1998 | Annual return | |
Financials | Sep 23, 1997 | Annual accounts | |
Registry | Jul 15, 1997 | Annual return | |
Registry | Jun 4, 1997 | Resignation of a director | |
Registry | Apr 6, 1997 | Resignation of one Company Director and one Director (a man) | |
Financials | Sep 6, 1996 | Annual accounts | |
Registry | Jul 12, 1996 | Annual return | |