About

Registered Number: 05135793
Date of Incorporation: 24/05/2004 (20 years ago)
Company Status: Active
Registered Address: Hubaco House Unit B Railway View, Clay Cross, Chesterfield, S45 9FR,

 

Yourschooluniform.com Ltd was founded on 24 May 2004 and are based in Chesterfield, it's status at Companies House is "Active". The current directors of Yourschooluniform.com Ltd are Budding, Carolyn Jane, Stephens, Jacqueline, Preedy, Antony John, Simmons, Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREEDY, Antony John 22 March 2007 30 May 2008 1
SIMMONS, Angela 01 June 2011 23 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BUDDING, Carolyn Jane 22 July 2011 - 1
STEPHENS, Jacqueline 01 June 2011 06 July 2011 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 17 October 2019
AD01 - Change of registered office address 09 January 2019
CS01 - N/A 29 October 2018
MR01 - N/A 21 August 2018
AA - Annual Accounts 02 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 29 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 08 October 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 15 June 2012
AUD - Auditor's letter of resignation 20 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 21 October 2011
TM01 - Termination of appointment of director 29 July 2011
AP03 - Appointment of secretary 28 July 2011
AD01 - Change of registered office address 28 July 2011
AP01 - Appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 09 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AD01 - Change of registered office address 06 June 2011
AP01 - Appointment of director 06 June 2011
AP03 - Appointment of secretary 06 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 18 November 2010
AD01 - Change of registered office address 19 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM01 - Termination of appointment of director 08 June 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 11 December 2009
AP01 - Appointment of director 16 November 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 30 September 2008
RESOLUTIONS - N/A 14 August 2008
MEM/ARTS - N/A 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
363a - Annual Return 20 June 2008
RESOLUTIONS - N/A 09 June 2008
RESOLUTIONS - N/A 29 May 2008
123 - Notice of increase in nominal capital 29 May 2008
225 - Change of Accounting Reference Date 12 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 13 July 2007
287 - Change in situation or address of Registered Office 24 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 2007
123 - Notice of increase in nominal capital 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 23 March 2006
225 - Change of Accounting Reference Date 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2005
287 - Change in situation or address of Registered Office 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

Debenture 23 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.