About

Registered Number: 04841687
Date of Incorporation: 22/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Units 6 & 7 Manor Park Industrial Estate, Station Road South Totton, Southampton, SO4O 9HP

 

Founded in 2003, All Clothing & Protection Ltd are based in Southampton. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, Russell 11 March 2008 - 1
BETTINI, Franco 30 June 2005 11 March 2008 1
PENMAN, Neville Stuart 22 July 2003 30 June 2005 1
WHALE, Colin Robert 11 March 2008 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
PENMAN, Jane Ann 22 July 2003 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 08 July 2019
PSC04 - N/A 08 July 2019
CH01 - Change of particulars for director 08 July 2019
AA - Annual Accounts 30 August 2018
PSC04 - N/A 23 July 2018
CS01 - N/A 19 July 2018
SH06 - Notice of cancellation of shares 13 February 2018
SH03 - Return of purchase of own shares 13 February 2018
PSC07 - N/A 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
RESOLUTIONS - N/A 13 December 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 July 2017
PSC04 - N/A 12 July 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 24 September 2012
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 26 July 2012
AA01 - Change of accounting reference date 25 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD01 - Change of registered office address 09 July 2010
AA - Annual Accounts 08 June 2010
TM01 - Termination of appointment of director 19 May 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2009
SH01 - Return of Allotment of shares 31 October 2009
RESOLUTIONS - N/A 17 September 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2009
MISC - Miscellaneous document 17 September 2009
CAP-SS - N/A 17 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 30 September 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
363a - Annual Return 25 July 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 May 2006
RESOLUTIONS - N/A 09 May 2006
123 - Notice of increase in nominal capital 09 May 2006
225 - Change of Accounting Reference Date 19 December 2005
363a - Annual Return 17 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
325 - Location of register of directors' interests in shares etc 04 August 2005
353 - Register of members 04 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
MEM/ARTS - N/A 22 February 2005
123 - Notice of increase in nominal capital 22 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 29 September 2004
225 - Change of Accounting Reference Date 19 May 2004
395 - Particulars of a mortgage or charge 08 November 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2010 Outstanding

N/A

All assets debenture 05 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.