BRITISH TRIMMINGS (REDDISH) LIMITED

1 Coronation Point Coronation Street 1 Coronation Point Coronation Street, Stockport, SK5 7PL, Cheshire
StatusACTIVE
Company No.02741354
CategoryPrivate Limited Company
Incorporated20 Aug 1992
Age31 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

BRITISH TRIMMINGS (REDDISH) LIMITED is an active private limited company with number 02741354. It was incorporated 31 years, 9 months, 14 days ago, on 20 August 1992. The company address is 1 Coronation Point Coronation Street 1 Coronation Point Coronation Street, Stockport, SK5 7PL, Cheshire.



Company Fillings

Change person secretary company with change date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-11

Officer name: Richard Cawthra

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Christopher Munyan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: William Kiesling

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roselli

Termination date: 2018-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-03

Psc name: British Trimmings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-03

Psc name: Css Industries, Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roselli

Appointment date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr William Kiesling

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr Christopher Munyan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cawthra

Termination date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: Matthew John Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Ms Susan Amanda Haft

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Kevin Brooks

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr Matthew John Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Divizio

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Reilly

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Brooks

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Haft

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Cawthra

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director chirayath balakrishnan

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ms susan amanda haft

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 287

Description: Registered office changed on 01/05/2008 from unit 1 coronation industrial est coronation street south reddish stockport cheshire SK5 7PJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 04 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2006

Action Date: 02 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-02

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 25/04/05 from: po box 46 coronation mills coronation st stockport cheshire SK5 7PJ

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2004

Action Date: 27 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-27

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2003

Action Date: 29 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-29

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2000

Action Date: 03 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-03

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363b

Description: Return made up to 20/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1999

Action Date: 27 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-27

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 28 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-28

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macculloch & wallis (london) lim ited\certificate issued on 26/08/97

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1997

Action Date: 29 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-29

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/96; no change of members

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 09/12/96 from: 25/26 dering street london W1R obh

Documents

View document PDF


Some Companies

A 12 ELECTRICAL & TECHNICAL LIMITED

13 BOWERS COURT DRIVE,BASILDON,SS13 2HH

Number:04934457
Status:ACTIVE
Category:Private Limited Company

L&C DESIGNS LIMITED

88 NORTH STREET,ESSEX, HORNCHURCH,RM11 1SR

Number:10720086
Status:ACTIVE
Category:Private Limited Company

LEVELING LIMITED

LOXLEY HOUSE 2 0AKWOOD COURT,NOTTINGHAM,NG15 0DR

Number:01725976
Status:ACTIVE
Category:Private Limited Company

RAY HAMBLIN LIMITED

47-49 NORTH STREET,LINCS,DN21 2HS

Number:00693487
Status:ACTIVE
Category:Private Limited Company

REIGN DIGITAL LTD

FLAT 1,CLYDEBANK,G81 1QL

Number:SC619610
Status:ACTIVE
Category:Private Limited Company

THE CHRISTMAS DESIGN COMPANY LTD

15 THE BROADWAY,WOODFORD GREEN,IG8 0HL

Number:07221599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source