Established in 1994, A & K Hosiery Ltd are based in Leeds, it has a status of "Active". Morris, Kim Deborah, Morris, Andrew Valentine, Morris, Simon Andrew, Mcgeachie, James William are listed as the directors of A & K Hosiery Ltd. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Andrew Valentine | 03 February 1994 | - | 1 |
MORRIS, Simon Andrew | 14 November 2018 | - | 1 |
MCGEACHIE, James William | 29 September 1994 | 24 December 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Kim Deborah | 03 February 1994 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 July 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 27 November 2018 | |
AP01 - Appointment of director | 16 November 2018 | |
MR04 - N/A | 16 November 2018 | |
CS01 - N/A | 03 July 2018 | |
MR04 - N/A | 03 April 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 07 July 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 19 October 2015 | |
SH01 - Return of Allotment of shares | 07 October 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 20 November 2014 | |
MR04 - N/A | 03 November 2014 | |
MR04 - N/A | 03 November 2014 | |
MR04 - N/A | 03 November 2014 | |
MR04 - N/A | 03 November 2014 | |
AD01 - Change of registered office address | 14 April 2014 | |
MR01 - N/A | 22 February 2014 | |
AR01 - Annual Return | 10 February 2014 | |
MR01 - N/A | 27 January 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 24 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 01 August 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 08 December 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 11 February 2002 | |
AAMD - Amended Accounts | 02 February 2002 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 24 October 2000 | |
363s - Annual Return | 15 February 2000 | |
AA - Annual Accounts | 30 September 1999 | |
363s - Annual Return | 21 February 1999 | |
AA - Annual Accounts | 06 November 1998 | |
363s - Annual Return | 17 February 1998 | |
288b - Notice of resignation of directors or secretaries | 06 February 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 28 February 1997 | |
AA - Annual Accounts | 27 October 1996 | |
363s - Annual Return | 02 April 1996 | |
AA - Annual Accounts | 04 October 1995 | |
363b - Annual Return | 17 March 1995 | |
RESOLUTIONS - N/A | 06 October 1994 | |
288 - N/A | 06 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1994 | |
123 - Notice of increase in nominal capital | 06 October 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 1994 | |
288 - N/A | 22 February 1994 | |
287 - Change in situation or address of Registered Office | 22 February 1994 | |
NEWINC - New incorporation documents | 03 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 February 2014 | Fully Satisfied |
N/A |
A registered charge | 22 January 2014 | Fully Satisfied |
N/A |
Mortgage | 20 July 2007 | Fully Satisfied |
N/A |
Mortgage | 20 July 2007 | Fully Satisfied |
N/A |
Mortgage | 20 July 2007 | Fully Satisfied |
N/A |
Mortgage | 20 July 2007 | Fully Satisfied |
N/A |