UNIFORM SCHOOLWEAR LIMITED

Wesley House Wesley House, Leeds, LS12 3AL, England
StatusACTIVE
Company No.05058705
CategoryPrivate Limited Company
Incorporated27 Feb 2004
Age20 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

UNIFORM SCHOOLWEAR LIMITED is an active private limited company with number 05058705. It was incorporated 20 years, 3 months, 21 days ago, on 27 February 2004. The company address is Wesley House Wesley House, Leeds, LS12 3AL, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Old address: 10 Adam & Eve Mews, London Adam & Eve Mews London W8 6UJ England

New address: Wesley House Carr Crofts Drive Leeds LS12 3AL

Change date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-06

Officer name: Mrs Caroline Mary Bunting

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-06

Officer name: Victoria Hulme

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Mary Bunting

Change date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2009-12-05

Officer name: Mrs Caroline Mary Bunting

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Mary Bunting

Termination date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-07

Officer name: Ms Anna Jane Bunting

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-07

Officer name: Ms Victoria Hulme

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

New address: 10 Adam & Eve Mews, London Adam & Eve Mews London W8 6UJ

Old address: 185-187 Brompton Road London SW3 1NE

Change date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

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: 24 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2013

Action Date: 17 Feb 2013

Category: Address

Type: AD01

Old address: 19C the Quad 49 Atalanta Street London SW6 6TU United Kingdom

Change date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

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: 13 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-21

Old address: 93 Bollo Lane London W4 5LU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/09\gbp si 83959@1=83959\gbp ic 2/83961\

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/06/09

Documents

View document PDF

Resolution

Date: 21 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 13/03/2009 from 93 bollo lane london W4 5LU

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 13/03/2009 from unit 4 44 colville road london W3 8BL

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/08/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 26/08/05

Documents

View document PDF

Incorporation company

Date: 27 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC FINANCIAL SOLUTIONS LTD

UNIT 13A, 1ST FLOOR OFFICES,BOLTON,BL7 9PQ

Number:10572663
Status:ACTIVE
Category:Private Limited Company

FK HEALTHCARE LTD

2 HEATON PARK ROAD,BRADFORD,BD9 5QA

Number:06738153
Status:ACTIVE
Category:Private Limited Company

HYPERMOTO LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:08350177
Status:ACTIVE
Category:Private Limited Company

KAL COURIERS LIMITED

4 LEITH BUSINESS CENTRE,EDINBURGH,EH6 7LU

Number:SC473381
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUSSEX COUNTY DOG TRAINING LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08151489
Status:ACTIVE
Category:Private Limited Company

THE ENDLESS PROPERTY COMPANY LTD

30 WHITELADIES ROAD,BRISTOL,BS8 2LG

Number:04438789
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