About

Registered Number: 06991272
Date of Incorporation: 14/08/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 30 Colshaw Road, Stourbridge, DY8 3AS,

 

Based in Stourbridge, Corsets & Cuffs Ltd was established in 2009, it has a status of "Active". There are 4 directors listed as Nash, Tracey, Martin, Paula Jane, Morris, Patricia Anne, Tomalin, Chloe for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Tracey 27 September 2012 - 1
MARTIN, Paula Jane 24 September 2012 31 July 2016 1
MORRIS, Patricia Anne 18 August 2009 27 September 2012 1
TOMALIN, Chloe 27 September 2012 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 03 October 2017
CS01 - N/A 14 September 2017
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 06 September 2016
AD01 - Change of registered office address 06 September 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AD01 - Change of registered office address 03 July 2015
AA - Annual Accounts 22 April 2015
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 19 August 2014
AA01 - Change of accounting reference date 01 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
CERTNM - Change of name certificate 23 October 2012
AD01 - Change of registered office address 24 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 August 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
225 - Change of Accounting Reference Date 02 September 2009
RESOLUTIONS - N/A 19 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
NEWINC - New incorporation documents 14 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.