About

Registered Number: 04931730
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 3 Seppings Close, Wilburton, Ely, Cambridgeshire, CB6 3SJ,

 

The Shirt Factory Ltd was registered on 14 October 2003, it's status at Companies House is "Active". There is one director listed as Woodroff, Clive Robert for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODROFF, Clive Robert 14 October 2003 06 April 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 11 May 2018
PSC04 - N/A 16 March 2018
AD01 - Change of registered office address 09 March 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 08 July 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.