TAILORED BRANDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Change of details for Mrs Ruth Eleri Hesford as a person with significant control on 2025-03-01

View Document

31/03/2531 March 2025 Change of details for Mr Steven Robert Hesford as a person with significant control on 2025-03-01

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Registered office address changed from Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ United Kingdom to Unit 20 Wolseley Court Staffordshire Technology Park Stafford Staffordshire ST18 0GA on 2023-03-21

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Director's details changed for Mr Steven Robert Hesford on 2022-02-04

View Document

09/02/229 February 2022 Director's details changed for Mrs Ruth Eleri Hesford on 2022-02-04

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 4 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BT

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 12 WETMORE ROAD BURTON-ON-TRENT DE14 1DU ENGLAND

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED HYDRA SPORTS LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT HESFORD / 01/01/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELERI HESFORD / 01/01/2017

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ROBERT HESFORD / 01/01/2017

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELERI HESFORD / 01/01/2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT HESFORD / 01/01/2012

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ROBERT HESFORD / 01/01/2012

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELERI HESFORD / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT HESFORD / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELERI WELLS / 19/09/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 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