INITIALLY YOURS EMBROIDERERS LIMITED

02416632
UNIT 5 KENNET WAY TROWBRIDGE WILTSHIRE BA14 8BL

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 3 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 officers Appointment of director (Mrs Heather Frances Blackman) 2 Buy now
24 Apr 2024 officers Termination of appointment of director (Peter John Robert Monkhouse) 1 Buy now
01 Mar 2024 officers Termination of appointment of director (Ian John Webb) 1 Buy now
08 Aug 2023 accounts Annual Accounts 7 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 8 Buy now
28 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
18 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
16 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
07 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
20 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2020 incorporation Memorandum Articles 9 Buy now
14 Dec 2020 resolution Resolution 3 Buy now
14 Dec 2020 mortgage Registration of a charge 13 Buy now
03 Dec 2020 officers Termination of appointment of director (Philip William Nicholls) 1 Buy now
03 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2020 officers Termination of appointment of director (Carole Elizabeth Lerway) 1 Buy now
03 Dec 2020 officers Termination of appointment of director (Diana Juliet Evans) 1 Buy now
03 Dec 2020 officers Termination of appointment of secretary (Carole Elizabeth Lerway) 1 Buy now
03 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Dec 2020 officers Appointment of director (Mr Glenn Peter Leech) 2 Buy now
03 Dec 2020 officers Appointment of director (Mr Ian John Webb) 2 Buy now
03 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2020 officers Appointment of director (Mr Peter John Robert Monkhouse) 2 Buy now
10 Nov 2020 accounts Annual Accounts 9 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2020 accounts Annual Accounts 9 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2019 officers Change of particulars for director (Mrs Carole Elizabeth Lerway) 2 Buy now
05 Jun 2019 officers Change of particulars for director (Mrs Diana Juliet Evans) 2 Buy now
29 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2019 accounts Annual Accounts 9 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Apr 2018 officers Appointment of director (Philip Willam Nicholls) 3 Buy now
27 Mar 2018 resolution Resolution 7 Buy now
26 Mar 2018 capital Return of Allotment of shares 8 Buy now
23 Mar 2018 accounts Annual Accounts 9 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 8 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2016 accounts Annual Accounts 8 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 8 Buy now
08 Jan 2015 annual-return Annual Return 5 Buy now
13 Mar 2014 accounts Annual Accounts 8 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
18 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 accounts Annual Accounts 8 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
06 Mar 2012 accounts Annual Accounts 6 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
25 Mar 2011 accounts Annual Accounts 7 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
17 Feb 2010 accounts Annual Accounts 7 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Change of particulars for director (Carole Lerway) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Diana Evans) 2 Buy now
28 Mar 2009 accounts Annual Accounts 8 Buy now
26 Feb 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
12 Mar 2008 accounts Annual Accounts 7 Buy now
11 Mar 2008 annual-return Return made up to 16/01/08; full list of members 4 Buy now
20 Feb 2008 officers Director's particulars changed 1 Buy now
20 Feb 2008 officers Secretary's particulars changed 1 Buy now
25 Mar 2007 accounts Annual Accounts 7 Buy now
06 Mar 2007 annual-return Return made up to 08/01/07; full list of members 3 Buy now
14 Mar 2006 annual-return Return made up to 08/01/06; full list of members 7 Buy now
27 Feb 2006 accounts Annual Accounts 7 Buy now
07 Mar 2005 accounts Annual Accounts 7 Buy now
28 Feb 2005 annual-return Return made up to 08/01/05; full list of members 7 Buy now
17 Mar 2004 address Registered office changed on 17/03/04 from: unit 8 the fairway golf course lane filton bristol BS34 7QS 1 Buy now
27 Feb 2004 annual-return Return made up to 08/01/04; full list of members 7 Buy now
19 Jan 2004 accounts Annual Accounts 7 Buy now
26 Feb 2003 annual-return Return made up to 08/01/03; full list of members 7 Buy now
23 Jul 2002 accounts Accounting reference date extended from 31/03/03 to 30/06/03 1 Buy now
06 Jul 2002 accounts Annual Accounts 5 Buy now
04 Feb 2002 accounts Annual Accounts 1 Buy now
04 Feb 2002 annual-return Return made up to 08/01/02; full list of members 6 Buy now
12 Jan 2001 annual-return Return made up to 08/01/01; full list of members 6 Buy now
10 Dec 2000 accounts Annual Accounts 1 Buy now
14 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
14 Sep 2000 officers New director appointed 2 Buy now
05 Sep 2000 officers Secretary resigned;director resigned 1 Buy now
05 Sep 2000 officers Director resigned 1 Buy now
11 Jan 2000 accounts Annual Accounts 1 Buy now
11 Jan 2000 annual-return Return made up to 08/01/00; full list of members 6 Buy now