About

Registered Number: 05383501
Date of Incorporation: 04/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Upcott Avenue, Pottington Business Park, Barnstaple, Devon, EX31 1HN,

 

Founded in 2005, A4 Apparel Ltd has its registered office in Barnstaple in Devon, it's status at Companies House is "Active". There are currently 11-20 employees at this business. The company is VAT Registered. There are 4 directors listed as Allen, David Peter, Lambert, Julian Duncan David, Dore, Andre, Reynolds, Justin James for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David Peter 04 March 2005 - 1
LAMBERT, Julian Duncan David 10 April 2007 - 1
DORE, Andre 10 April 2007 16 May 2017 1
REYNOLDS, Justin James 04 March 2005 15 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 25 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 05 May 2016
MR01 - N/A 20 February 2016
MR01 - N/A 28 January 2016
AA - Annual Accounts 10 November 2015
MR04 - N/A 22 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 19 November 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
AR01 - Annual Return 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 25 June 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 09 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
128(4) - Notice of assignment of name or new name to any class of shares 06 July 2009
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 June 2007
CERTNM - Change of name certificate 12 April 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 07 April 2006
395 - Particulars of a mortgage or charge 17 May 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

Debenture 04 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.