About

Registered Number: 05016435
Date of Incorporation: 15/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Airport Business Centre, 10 Thornbury Road, Plymouth, PL6 7PP

 

Bamboo Clothing Ltd was registered on 15 January 2004 and are based in Plymouth. We don't know the number of employees at the organisation. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Nicole Helene 15 April 2015 - 1
GORDON, David 19 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
STEER, Richard Dudley 22 September 2020 - 1
GRANT, Mark 19 January 2004 27 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP03 - Appointment of secretary 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 08 January 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 01 November 2015
AP01 - Appointment of director 20 April 2015
AR01 - Annual Return 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
AA - Annual Accounts 31 October 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 30 April 2014
CH01 - Change of particulars for director 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 October 2012
RESOLUTIONS - N/A 23 October 2012
RESOLUTIONS - N/A 23 October 2012
SH01 - Return of Allotment of shares 23 October 2012
SH08 - Notice of name or other designation of class of shares 23 October 2012
AR01 - Annual Return 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 17 November 2009
AA01 - Change of accounting reference date 17 November 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 04 November 2007
225 - Change of Accounting Reference Date 04 November 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
363s - Annual Return 22 February 2006
CERTNM - Change of name certificate 12 December 2005
AA - Annual Accounts 21 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
363s - Annual Return 06 January 2005
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
287 - Change in situation or address of Registered Office 26 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.