ATTIRE CLOTHING LIMITED



Company Documents

DateDescription
13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
18/10/2218 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/11/214 November 2021 Director's details changed for Mr Frazer Jonathan Bradley on 2021-10-12

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

06/10/216 October 2021 Notification of Attire Clothing (Holdings) Limited as a person with significant control on 2016-12-21

View Document

06/10/216 October 2021 Cessation of Frazer Jonathan Bradley as a person with significant control on 2016-12-21

View Document

06/10/216 October 2021 Cessation of Victoria Mary Bradley as a person with significant control on 2016-12-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

27/01/1727 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 680

View Document

25/01/1725 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1724 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1724 January 2017 ADOPT ARTICLES 21/12/2016

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MARY BRADLEY / 06/04/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE HIGHAM / 06/04/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CRAWFORD / 06/04/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARY BRADLEY / 06/04/2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS VICTORIA MARY BRADLEY

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE HIGHAM / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CRAWFORD / 15/10/2013

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CRAWFORD / 26/10/2012

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1113 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL

View Document



31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD O'DONNELL / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRAZER BRADLEY / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE HIGHAM / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CRAWFORD / 16/10/2009

View Document

02/09/092 September 2009 AUDITOR'S RESIGNATION

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BRADLEY / 11/12/2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRAZER BRADLEY / 11/12/2008

View Document

11/12/0811 December 2008 SECRETARY'S PARTICULARS VICTORIA BRADLEY

View Document

11/12/0811 December 2008 DIRECTOR'S PARTICULARS FRAZER BRADLEY

View Document

11/12/0811 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XA

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XA

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 £ IC 666/500 24/05/06 £ SR 166@1=166

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: SPRINGFIELD HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5BG

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 13/10/05; CHANGE OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 £ IC 1000/666 20/10/03 £ SR 334@1=334

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

01/11/991 November 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company