About

Registered Number: 04432380
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.