FRUIT OF THE LOOM LIMITED

01542207
13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 32 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2024 officers Change of particulars for director (Stefanie Christina Stauter) 2 Buy now
17 Oct 2023 accounts Annual Accounts 33 Buy now
15 Aug 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2023 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
27 Jul 2023 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
25 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2023 officers Change of particulars for director (Stefanie Christina Stauter) 2 Buy now
25 Jul 2023 officers Change of particulars for director (Mr Brian Bodenhamer) 2 Buy now
04 Oct 2022 accounts Annual Accounts 33 Buy now
15 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2021 accounts Annual Accounts 33 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 accounts Annual Accounts 35 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 officers Change of particulars for director (Mr Brian Bodenhamer) 2 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 officers Change of particulars for director (Stefanie Christina Stauter) 2 Buy now
21 Nov 2019 officers Termination of appointment of director (Marco Grohmann) 1 Buy now
26 Sep 2019 accounts Annual Accounts 62 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
07 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2019 officers Appointment of director (Mr Brian Bodenhamer) 2 Buy now
11 Jun 2019 officers Appointment of director (Stefanie Christina Stauter) 2 Buy now
11 Jun 2019 officers Termination of appointment of director (Jonathan Mark Griffiths) 1 Buy now
02 Oct 2018 accounts Annual Accounts 31 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 officers Appointment of director (Marco Grohmann) 2 Buy now
23 Apr 2018 officers Termination of appointment of director (Michael Mallon) 1 Buy now
18 Oct 2017 officers Appointment of director (Dr Michael Mallon) 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Anton Penn) 1 Buy now
29 Sep 2017 accounts Annual Accounts 31 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 33 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2015 accounts Annual Accounts 24 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 23 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 officers Appointment of director (Anton Penn) 2 Buy now
03 Apr 2014 officers Termination of appointment of director (Leonard Marbury Iii) 1 Buy now
16 Sep 2013 accounts Annual Accounts 23 Buy now
23 Aug 2013 officers Change of particulars for director (Mr Jonathan Mark Griffiths) 2 Buy now
22 Aug 2013 annual-return Annual Return 5 Buy now
21 Aug 2013 address Change Sail Address Company With Old Address 1 Buy now
24 Jan 2013 officers Change of particulars for director (Mr Jonathan Mark Griffiths) 2 Buy now
03 Oct 2012 accounts Annual Accounts 22 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
07 Aug 2012 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
18 Oct 2011 address Change Sail Address Company With Old Address 1 Buy now
22 Sep 2011 accounts Annual Accounts 22 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
15 Aug 2011 officers Change of particulars for director (Mr Jonathan Mark Griffiths) 2 Buy now
15 Aug 2011 officers Change of particulars for director (Mr Leonard Rutherford Marbury Iii) 2 Buy now
02 Oct 2010 accounts Annual Accounts 22 Buy now
18 Aug 2010 annual-return Annual Return 6 Buy now
18 Aug 2010 address Move Registers To Sail Company 1 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 address Change Sail Address Company 1 Buy now
17 Aug 2010 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
30 Sep 2009 officers Secretary appointed tmf corporate administration services LIMITED 1 Buy now
30 Sep 2009 officers Appointment terminated secretary clifford chance secretaries LIMITED 1 Buy now
15 Sep 2009 accounts Annual Accounts 22 Buy now
05 Aug 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
05 Aug 2009 address Location of debenture register 1 Buy now
19 Dec 2008 accounts Annual Accounts 102 Buy now
03 Dec 2008 officers Director appointed jonathan griffiths 1 Buy now
03 Dec 2008 officers Appointment terminated director kevin conaghan 1 Buy now
11 Aug 2008 annual-return Return made up to 02/08/08; full list of members 4 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from, fruit of the loom house, halesfield iog, telford, shropshire, TF7 4QP 1 Buy now
08 Aug 2008 officers Director's change of particulars / kevin conaghan / 01/08/2008 1 Buy now
08 Aug 2008 address Location of debenture register 1 Buy now
28 Sep 2007 accounts Annual Accounts 26 Buy now
08 Aug 2007 annual-return Return made up to 02/08/07; full list of members 2 Buy now
08 Aug 2007 officers Director's particulars changed 1 Buy now
04 Nov 2006 accounts Annual Accounts 26 Buy now
07 Aug 2006 annual-return Return made up to 02/08/06; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 19 Buy now
24 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
16 Aug 2005 annual-return Return made up to 02/08/05; full list of members 5 Buy now
01 Nov 2004 accounts Annual Accounts 21 Buy now
06 Sep 2004 annual-return Return made up to 02/08/04; full list of members 5 Buy now
06 Sep 2004 address Location of register of members 1 Buy now
06 Sep 2004 address Location of debenture register 1 Buy now
04 Feb 2004 accounts Annual Accounts 18 Buy now
03 Nov 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
24 Sep 2003 officers Secretary's particulars changed 1 Buy now
13 Aug 2003 annual-return Return made up to 02/08/03; full list of members 5 Buy now
10 Dec 2002 officers New director appointed 2 Buy now
30 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Nov 2002 officers Director resigned 1 Buy now
27 Sep 2002 officers Director resigned 1 Buy now
27 Sep 2002 accounts Annual Accounts 18 Buy now