Advanced company searchLink opens in new window

THE SCHOOLWEAR SHOW LIMITED

Company number 03785633

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2015 AD02 Register inspection address has been changed from Independence Works 4 Midland Street Ardwick Manchester Lancashire M12 6LB England to Eco Works Midland Street Ardwick Manchester Greater Manchester M12 6LB
17 Feb 2015 AD01 Registered office address changed from Independence Works 4 Midland Street Manchester Lancashire M12 6LB to Eco Works Midland Street Ardwick Manchester Greater Manchester M12 6LB on 17 February 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
21 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 October 2013
27 Dec 2013 CERTNM Company name changed force 12 schoolwear LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
27 Dec 2013 CONNOT Change of name notice
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jul 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
19 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for Mr Nigel Brindley Plenderleith on 16 August 2012
20 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
12 Aug 2010 AP01 Appointment of Mr James Robert Spencer Greenlees as a director
12 Aug 2010 TM01 Termination of appointment of George Greenless as a director
12 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
12 Jul 2010 AD03 Register(s) moved to registered inspection location
12 Jul 2010 AD02 Register inspection address has been changed
12 Jul 2010 CH01 Director's details changed for George Grahame Dickson Greenless on 10 June 2010
01 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
19 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
10 Jun 2009 363a Return made up to 10/06/09; full list of members