About

Registered Number: 06368327
Date of Incorporation: 12/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 27 Lincoln Croft, Shenstone, Lichfield, WS14 0ND,

 

Founded in 2007, Tshirt Patisserie Ltd has its registered office in Lichfield. We don't know the number of employees at the company. The current directors of the company are Newman, Angela, Oddie, Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Angela 12 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ODDIE, Geoffrey 12 September 2007 21 September 2007 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 23 September 2016
AD01 - Change of registered office address 23 September 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 15 September 2015
AD01 - Change of registered office address 20 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 06 July 2009
DISS40 - Notice of striking-off action discontinued 24 January 2009
363a - Annual Return 23 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
353 - Register of members 23 January 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
288b - Notice of resignation of directors or secretaries 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.