Corgi Hosiery Ltd was registered on 29 September 1997, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Jones, Christopher Huw, Wood, Lisa Catherine, Bsc Hons, Yentob, Josh, Jones, Elizbeth Barbara, Wilson, Colin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Christopher Huw | 11 December 1997 | - | 1 |
WOOD, Lisa Catherine, Bsc Hons | 31 July 1998 | - | 1 |
YENTOB, Josh | 07 April 2008 | - | 1 |
JONES, Elizbeth Barbara | 11 December 1997 | 30 September 2000 | 1 |
WILSON, Colin | 01 June 2000 | 10 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
MR01 - N/A | 26 May 2020 | |
CS01 - N/A | 03 October 2019 | |
CH01 - Change of particulars for director | 30 August 2019 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 26 July 2017 | |
RESOLUTIONS - N/A | 04 October 2016 | |
CS01 - N/A | 03 October 2016 | |
RESOLUTIONS - N/A | 22 August 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 22 July 2014 | |
RESOLUTIONS - N/A | 31 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 31 March 2014 | |
MR01 - N/A | 12 February 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 09 November 2009 | |
AA - Annual Accounts | 02 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
363a - Annual Return | 08 October 2008 | |
225 - Change of Accounting Reference Date | 30 June 2008 | |
AA - Annual Accounts | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 10 June 2008 | |
287 - Change in situation or address of Registered Office | 06 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 March 2008 | |
363a - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 10 August 2007 | |
169 - Return by a company purchasing its own shares | 26 March 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 30 July 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 17 March 2004 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 10 May 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
AA - Annual Accounts | 25 July 2001 | |
363s - Annual Return | 25 October 2000 | |
AA - Annual Accounts | 11 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2000 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
395 - Particulars of a mortgage or charge | 05 July 2000 | |
RESOLUTIONS - N/A | 27 June 2000 | |
RESOLUTIONS - N/A | 27 June 2000 | |
RESOLUTIONS - N/A | 27 June 2000 | |
287 - Change in situation or address of Registered Office | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 27 June 2000 | |
288a - Notice of appointment of directors or secretaries | 27 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2000 | |
123 - Notice of increase in nominal capital | 27 June 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 June 2000 | |
363s - Annual Return | 15 October 1999 | |
AA - Annual Accounts | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1998 | |
363s - Annual Return | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
225 - Change of Accounting Reference Date | 16 July 1998 | |
RESOLUTIONS - N/A | 30 December 1997 | |
RESOLUTIONS - N/A | 30 December 1997 | |
RESOLUTIONS - N/A | 30 December 1997 | |
RESOLUTIONS - N/A | 30 December 1997 | |
RESOLUTIONS - N/A | 30 December 1997 | |
288a - Notice of appointment of directors or secretaries | 30 December 1997 | |
288a - Notice of appointment of directors or secretaries | 30 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 December 1997 | |
123 - Notice of increase in nominal capital | 30 December 1997 | |
395 - Particulars of a mortgage or charge | 20 December 1997 | |
CERTNM - Change of name certificate | 16 December 1997 | |
395 - Particulars of a mortgage or charge | 12 December 1997 | |
395 - Particulars of a mortgage or charge | 12 December 1997 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
287 - Change in situation or address of Registered Office | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
NEWINC - New incorporation documents | 29 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 May 2020 | Outstanding |
N/A |
A registered charge | 10 February 2014 | Outstanding |
N/A |
Legal charge | 25 July 2000 | Outstanding |
N/A |
Debenture | 29 June 2000 | Outstanding |
N/A |
Debenture | 11 December 1997 | Fully Satisfied |
N/A |
Debenture | 11 December 1997 | Fully Satisfied |
N/A |
Legal mortgage | 11 December 1997 | Fully Satisfied |
N/A |