ELASTIC TRIMS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

11/04/2411 April 2024 Change of details for Stretchline (Uk) Limited as a person with significant control on 2024-04-01

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

07/03/237 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-07

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Xavier Jacques Antoine Vidal as a director on 2022-01-07

View Document

11/01/2211 January 2022 Termination of appointment of Brian Norman Collier as a director on 2022-01-07

View Document

11/01/2211 January 2022 Appointment of Ms Catherine Ann Lambert as a director on 2022-01-07

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-04-01 with updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / STRETCHLINE (UK) LIMITED / 01/04/2017

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

14/05/1514 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

24/05/1324 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NICHOLSON

View Document

25/01/1025 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

22/05/0922 May 2009 ALTER ARTICLES 28/04/2009

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/02/098 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/04/0523 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0519 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: HAWTHORNE AVENUE LONG EATON NOTTINGHAM NG10 3LB

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: ATLAS ROAD COALVILLE LEICESTER LE67 3FQ

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/07/039 July 2003 SHARES AGREEMENT OTC

View Document

06/12/026 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

30/07/0130 July 2001 £ NC 500000/515430 29/06/01

View Document

30/07/0130 July 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

30/07/0130 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0130 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/0130 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0118 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/09/99

View Document

04/07/014 July 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/09/00

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/09/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/09/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 £ NC 5000/500000 09/08/99

View Document

14/09/9914 September 1999 S-DIV 09/08/99

View Document

14/09/9914 September 1999 NC INC ALREADY ADJUSTED 09/08/99

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

27/03/9727 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9727 March 1997 ALTER MEM AND ARTS 03/03/97

View Document

05/12/965 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 COMPANY NAME CHANGED ELASTIC TRIMS (COALVILLE) LIMITE D CERTIFICATE ISSUED ON 17/07/96

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/949 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/12/949 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

07/04/927 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: UNITS 1-4 MARKET ST COALVILLE LEICESTER LE6 4DX

View Document

27/10/8727 October 1987 AUDITOR'S RESIGNATION

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: UNIT 1 RAVESTONE INDUSTRIAL RAVENSTONE ROAD COALVILLE LEICESTER

View Document

08/12/868 December 1986 NEW DIRECTOR APPOINTED

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