Based in Bury, Clothingsites.co.uk Ltd was registered on 07 May 2002, it has a status of "Active". The company has 3 directors listed. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, David John | 13 September 2011 | 21 January 2019 | 1 |
STANLEY, Dane Luke | 18 December 2014 | 29 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWDSLEY, Siobhan | 16 February 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 01 November 2019 | |
CS01 - N/A | 15 May 2019 | |
TM01 - Termination of appointment of director | 02 February 2019 | |
TM01 - Termination of appointment of director | 02 February 2019 | |
TM01 - Termination of appointment of director | 02 February 2019 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 15 May 2018 | |
CH01 - Change of particulars for director | 20 April 2018 | |
PSC02 - N/A | 11 February 2018 | |
PSC09 - N/A | 09 February 2018 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 16 May 2017 | |
CH01 - Change of particulars for director | 04 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 21 March 2017 | |
RESOLUTIONS - N/A | 17 March 2017 | |
AP03 - Appointment of secretary | 23 February 2017 | |
AP04 - Appointment of corporate secretary | 23 February 2017 | |
AA01 - Change of accounting reference date | 23 February 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 February 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 February 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
AD01 - Change of registered office address | 26 January 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
AA - Annual Accounts | 27 September 2016 | |
MR01 - N/A | 15 August 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
MR04 - N/A | 08 July 2016 | |
MR04 - N/A | 08 July 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AD04 - Change of location of company records to the registered office | 23 May 2016 | |
TM02 - Termination of appointment of secretary | 23 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 May 2016 | |
TM01 - Termination of appointment of director | 23 May 2016 | |
TM01 - Termination of appointment of director | 23 May 2016 | |
TM01 - Termination of appointment of director | 23 May 2016 | |
TM01 - Termination of appointment of director | 23 May 2016 | |
TM01 - Termination of appointment of director | 23 May 2016 | |
TM01 - Termination of appointment of director | 23 May 2016 | |
MR01 - N/A | 20 April 2016 | |
AA01 - Change of accounting reference date | 29 October 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 June 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 June 2015 | |
RESOLUTIONS - N/A | 26 May 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
SH01 - Return of Allotment of shares | 22 December 2014 | |
RESOLUTIONS - N/A | 19 November 2014 | |
MA - Memorandum and Articles | 19 November 2014 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 26 June 2014 | |
RESOLUTIONS - N/A | 19 March 2014 | |
SH01 - Return of Allotment of shares | 19 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 March 2014 | |
RESOLUTIONS - N/A | 18 March 2014 | |
AP01 - Appointment of director | 18 March 2014 | |
SH01 - Return of Allotment of shares | 18 March 2014 | |
AP02 - Appointment of corporate director | 18 March 2014 | |
AP02 - Appointment of corporate director | 18 March 2014 | |
MR01 - N/A | 13 March 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AD01 - Change of registered office address | 05 March 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
RESOLUTIONS - N/A | 25 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AP01 - Appointment of director | 13 September 2011 | |
RESOLUTIONS - N/A | 06 September 2011 | |
CC04 - Statement of companies objects | 06 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 June 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 16 June 2010 | |
TM01 - Termination of appointment of director | 16 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
MG01 - Particulars of a mortgage or charge | 13 May 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 April 2010 | |
AP01 - Appointment of director | 21 January 2010 | |
AA - Annual Accounts | 06 December 2009 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 27 June 2005 | |
CERTNM - Change of name certificate | 14 June 2005 | |
287 - Change in situation or address of Registered Office | 08 June 2005 | |
AA - Annual Accounts | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
363s - Annual Return | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 07 July 2003 | |
287 - Change in situation or address of Registered Office | 14 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2002 | |
CERTNM - Change of name certificate | 27 September 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2002 | |
225 - Change of Accounting Reference Date | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 01 August 2002 | |
288b - Notice of resignation of directors or secretaries | 01 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
287 - Change in situation or address of Registered Office | 01 August 2002 | |
NEWINC - New incorporation documents | 07 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 August 2016 | Outstanding |
N/A |
A registered charge | 19 April 2016 | Outstanding |
N/A |
A registered charge | 10 March 2014 | Outstanding |
N/A |
Debenture | 08 June 2011 | Fully Satisfied |
N/A |
Debenture | 30 April 2010 | Fully Satisfied |
N/A |
Debenture | 06 October 2009 | Fully Satisfied |
N/A |
Debenture | 20 September 2002 | Fully Satisfied |
N/A |