Alan Paine Knitwear Ltd was founded on 18 May 2005 with its registered office in Mansfield. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOUSTON, John Alan | 12 December 2013 | - | 1 |
FLYNN, Henry Mcmillan | 24 April 2006 | - | 1 |
SAHOTA, Kamaljit Singh | 03 December 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOUSTON, John | 01 June 2012 | - | 1 |
BARSON, Kevin | 29 July 2005 | 24 April 2006 | 1 |
BENFORD, Craig | 18 November 2010 | 01 June 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 October 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 08 September 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 06 October 2017 | |
SH01 - Return of Allotment of shares | 08 September 2017 | |
SH01 - Return of Allotment of shares | 07 September 2017 | |
CS01 - N/A | 20 February 2017 | |
CS01 - N/A | 02 February 2017 | |
CH01 - Change of particulars for director | 19 October 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 19 May 2016 | |
CH01 - Change of particulars for director | 19 May 2016 | |
CH01 - Change of particulars for director | 19 May 2016 | |
CH01 - Change of particulars for director | 19 May 2016 | |
SH01 - Return of Allotment of shares | 26 February 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AD01 - Change of registered office address | 09 June 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AP01 - Appointment of director | 05 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AP01 - Appointment of director | 13 December 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 25 February 2013 | |
RESOLUTIONS - N/A | 07 February 2013 | |
SH01 - Return of Allotment of shares | 01 February 2013 | |
AP03 - Appointment of secretary | 31 January 2013 | |
TM02 - Termination of appointment of secretary | 31 January 2013 | |
AR01 - Annual Return | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AAMD - Amended Accounts | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 26 March 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AP03 - Appointment of secretary | 19 November 2010 | |
TM02 - Termination of appointment of secretary | 19 November 2010 | |
AR01 - Annual Return | 17 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
MG01 - Particulars of a mortgage or charge | 10 April 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 30 April 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 22 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
225 - Change of Accounting Reference Date | 22 August 2006 | |
363s - Annual Return | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
287 - Change in situation or address of Registered Office | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
CERTNM - Change of name certificate | 13 September 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 25 July 2005 | |
288b - Notice of resignation of directors or secretaries | 24 July 2005 | |
288b - Notice of resignation of directors or secretaries | 24 July 2005 | |
287 - Change in situation or address of Registered Office | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
225 - Change of Accounting Reference Date | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
287 - Change in situation or address of Registered Office | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
NEWINC - New incorporation documents | 18 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 15 March 2011 | Outstanding |
N/A |
Charge of deposit | 06 April 2010 | Outstanding |
N/A |
Debenture | 08 May 2006 | Outstanding |
N/A |
Fixed and floating charge | 14 September 2005 | Outstanding |
N/A |
Debenture | 07 September 2005 | Fully Satisfied |
N/A |