Accent Menswear Ltd was registered on 28 August 1996 and are based in Yorkshire, it's status at Companies House is "Active". There are 2 directors listed for the company. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHNEIDER, Louise Chantelle | 28 August 1996 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHNEIDER, Martin | 08 August 1996 | 01 August 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 13 July 2020 | |
AA01 - Change of accounting reference date | 25 June 2020 | |
AA01 - Change of accounting reference date | 27 March 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 22 September 2015 | |
MR04 - N/A | 17 September 2015 | |
MR04 - N/A | 17 September 2015 | |
MR01 - N/A | 03 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 27 September 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363s - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 26 March 2008 | |
363s - Annual Return | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 01 December 2007 | |
288b - Notice of resignation of directors or secretaries | 01 December 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363s - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 09 May 2005 | |
225 - Change of Accounting Reference Date | 09 September 2004 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 19 September 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 05 November 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 16 October 2001 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 25 October 2000 | |
AA - Annual Accounts | 01 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2000 | |
363s - Annual Return | 01 November 1999 | |
AA - Annual Accounts | 22 April 1999 | |
363s - Annual Return | 21 October 1998 | |
AA - Annual Accounts | 29 June 1998 | |
395 - Particulars of a mortgage or charge | 30 March 1998 | |
395 - Particulars of a mortgage or charge | 30 March 1998 | |
363s - Annual Return | 09 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 1996 | |
287 - Change in situation or address of Registered Office | 30 September 1996 | |
225 - Change of Accounting Reference Date | 19 September 1996 | |
288 - N/A | 02 September 1996 | |
NEWINC - New incorporation documents | 28 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2015 | Outstanding |
N/A |
Legal mortgage | 20 March 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 20 March 1998 | Fully Satisfied |
N/A |