About

Registered Number: 05054009
Date of Incorporation: 24/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 35 Eagle Street, Wolverhampton, WV2 2AQ

 

Established in 2004, Dry Cleaning Trade Supplies Ltd has its registered office in Wolverhampton, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRDI, Paremjit 24 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 22 May 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 31 March 2006
363s - Annual Return 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
225 - Change of Accounting Reference Date 10 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.