THE CLOTH MERCHANTS ASSOCIATION UK LTD
Status | ACTIVE |
Company No. | 00293547 |
Category | |
Incorporated | 29 Oct 1934 |
Age | 89 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE CLOTH MERCHANTS ASSOCIATION UK LTD is an active with number 00293547. It was incorporated 89 years, 7 months, 7 days ago, on 29 October 1934. The company address is Lbd House Waterbridge Court Lbd House Waterbridge Court, Exeter, EX2 8ED, Devon.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Change person secretary company with change date
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-15
Officer name: Mr Mark Dunsford
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Stopford Robinson
Termination date: 2023-06-01
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Victor Graham
Termination date: 2023-06-01
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-01
Officer name: Michael Boyle
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 09 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 06 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 12 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 25 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 07 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption full
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 23 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Appoint person secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Dunsford
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jones
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lesser
Documents
Termination secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Lesser
Documents
Change registered office address company with date old address
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-09
Old address: C/O H Lesser & Sons London Ltd Unit a 43-53 Markfield Road London N15 4QA
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 15 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Michael Lesser
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Victor Graham
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Boyle
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Benjamin Jones
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/02/09
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/02/08
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/07
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/06
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/05
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/04
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/03
Documents
Legacy
Date: 12 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 12/07/02 from: c/o h lesser & sons (london) LTD 28/31 great pulteney street london W1F 9LT
Documents
Accounts with accounts type total exemption full
Date: 17 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/02
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Certificate change of name company
Date: 14 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed association of wholesale woolen merchants LIMITED(the)\certificate issued on 14/03/01
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/01
Documents
Accounts with accounts type full
Date: 26 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/00
Documents
Accounts with accounts type full
Date: 03 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/99
Documents
Legacy
Date: 03 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/98
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/97
Documents
Accounts with accounts type full
Date: 06 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 14 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/96
Documents
Legacy
Date: 28 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 28/01/96 from: 3 berners street london W1P 3AG
Documents
Resolution
Date: 23 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 23 Feb 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/95
Documents
Resolution
Date: 30 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 17 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/94
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
20-22 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD
Number: | 11619116 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 BLOSSOM STREET,YORK,YO24 1AZ
Number: | 11165159 |
Status: | ACTIVE |
Category: | Private Limited Company |
186A COWLEY ROAD,OXFORD,OX4 2BX
Number: | 10069064 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER INDEPENDANT PROPERTY & PROFESSIONAL SERVICES LTD
87 SOUTH KNIGHTON ROAD,LEICESTER,LE2 3LS
Number: | 09371725 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HIGH STREET,MAIDSTONE,ME14 1SY
Number: | 07109525 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PURLWELL LANE,BATLEY,WF17 5BH
Number: | 07928004 |
Status: | ACTIVE |
Category: | Private Limited Company |