About

Registered Number: 03740476
Date of Incorporation: 24/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT

 

Based in Walsall, West Midlands, Halesowen Clothing Distributors Ltd was founded on 24 March 1999. We don't know the number of employees at this organisation. The current directors of the organisation are listed as Baker, Bernard Roger, Baker, Matthew Roger, Baker, John Richard Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Bernard Roger 24 March 1999 - 1
BAKER, Matthew Roger 09 June 2017 - 1
BAKER, John Richard Derek 24 March 1999 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 16 December 2019
PSC07 - N/A 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
MR04 - N/A 18 October 2018
CS01 - N/A 10 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 01 December 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 18 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 November 2013
SH06 - Notice of cancellation of shares 15 November 2013
SH03 - Return of purchase of own shares 15 November 2013
MR01 - N/A 26 April 2013
CH01 - Change of particulars for director 18 April 2013
CH03 - Change of particulars for secretary 15 April 2013
CH03 - Change of particulars for secretary 11 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 09 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 08 August 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 05 April 2000
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.