FRUIT OF THE LOOM LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Stefanie Christina Stauter on 2025-04-29

View Document

19/03/2519 March 2025 Termination of appointment of Brian Bodenhamer as a director on 2025-01-31

View Document

19/03/2519 March 2025 Appointment of Charles William Franklin Black as a director on 2025-02-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

02/08/242 August 2024 Director's details changed for Stefanie Christina Stauter on 2024-08-02

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Register inspection address has been changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

03/08/233 August 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

02/08/232 August 2023 Change of details for Fruit of the Loom Investments Limited as a person with significant control on 2023-07-24

View Document

28/07/2328 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

25/07/2325 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Stefanie Christina Stauter on 2023-07-24

View Document

25/07/2325 July 2023 Director's details changed for Mr Brian Bodenhamer on 2023-07-24

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM FRUIT OF THE LOOM HOUSE, HALESFIELD 10, TELFORD SHROPSHIRE TF7 4QP

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BODENHAMER / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIE CHRISTINA STAUTER / 03/02/2020

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO GROHMANN

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

07/08/197 August 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR BRIAN BODENHAMER

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED STEFANIE CHRISTINA STAUTER

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRIFFITHS

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MARCO GROHMANN

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MALLON

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED DR MICHAEL MALLON

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON PENN

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR APPOINTED ANTON PENN

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD MARBURY III

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRIFFITHS / 09/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRIFFITHS / 02/01/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

18/10/1118 October 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE, 1ST FLOOR, 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD RUTHERFORD MARBURY III / 31/12/2010

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRIFFITHS / 31/12/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 02/08/2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM FRUIT OF THE LOOM HOUSE HALESFORD 10G TELFORD SHROPSHIRE TF7 4QP

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

30/09/0930 September 2009 SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN CONAGHAN

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JONATHAN GRIFFITHS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, FRUIT OF THE LOOM HOUSE, HALESFIELD IOG, TELFORD, SHROPSHIRE, TF7 4QP

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CONAGHAN / 01/08/2008

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9617 July 1996 £ IC 43141983/500000 20/06/96 £ SR 42641983@1=42641983

View Document

11/06/9611 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/05/9614 May 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/05/9614 May 1996 POS 02/05/96

View Document

14/05/9614 May 1996 POS 02/05/96

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 02/05/96

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 02/05/96

View Document

14/05/9614 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

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

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/93

View Document

09/09/939 September 1993 £ NC 10000/45000000 23/08/93

View Document

09/09/939 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9322 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 02/08/91; CHANGE OF MEMBERS

View Document

01/11/911 November 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 ALTER MEM AND ARTS 02/07/90

View Document

23/07/9023 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/894 October 1989 AUDITOR'S RESIGNATION

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: BLACKFRIARS HOUSE, 19 NEW BRIDGE STREET, LONDON, EC4V 6BY

View Document

04/09/894 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/898 August 1989 COMPANY NAME CHANGED UNION SALES LIMITED CERTIFICATE ISSUED ON 09/08/89

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/871 July 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8617 July 1986 RETURN MADE UP TO 06/03/86; FULL LIST OF MEMBERS

View Document

25/03/8125 March 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/81

View Document

29/01/8129 January 1981 CERTIFICATE OF INCORPORATION

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