About

Registered Number: 04905890
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Windover House, St. Ann Street, Salisbury, SP1 2DR

 

Based in Salisbury, Vintage Costume No 2 Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Topley, Sheila Dawn, Cooper, Steven Christopher, Butler & Co (Bishops Waltham) Limited for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPLEY, Sheila Dawn 19 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Steven Christopher 19 September 2003 25 July 2006 1
BUTLER & CO (BISHOPS WALTHAM) LIMITED 25 July 2006 14 February 2011 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 September 2018
RESOLUTIONS - N/A 30 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 09 May 2011
TM02 - Termination of appointment of secretary 23 February 2011
AD01 - Change of registered office address 23 February 2011
AD01 - Change of registered office address 01 October 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 15 July 2008
287 - Change in situation or address of Registered Office 14 May 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 13 May 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.