About

Registered Number: 04097506
Date of Incorporation: 27/10/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 20 Westrop, Highworth, Swindon, Wiltshire, SN6 7HJ

 

Clemency Rittner Soft Furnishings Ltd was registered on 27 October 2000 and are based in Swindon in Wiltshire, it's status at Companies House is "Active". There are 2 directors listed as Rittner, Clemency Mary, Wiggans, Matthew for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITTNER, Clemency Mary 27 October 2000 - 1
WIGGANS, Matthew 01 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 27 September 2017
AAMD - Amended Accounts 08 February 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 24 October 2001
225 - Change of Accounting Reference Date 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
287 - Change in situation or address of Registered Office 23 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
NEWINC - New incorporation documents 27 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.