EMPIRE EMBROIDERY LIMITED

06346872
UNIT 47 MEADOW MILL INDUSTRIAL ESTATE DIXON STREET KIDDERMINSTER DY10 1HH

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 11 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 11 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 11 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2021 accounts Annual Accounts 11 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 accounts Annual Accounts 11 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2019 accounts Annual Accounts 11 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2018 accounts Annual Accounts 11 Buy now
09 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2017 accounts Annual Accounts 7 Buy now
30 May 2017 officers Termination of appointment of secretary (Gino Franco Ruffinato) 1 Buy now
30 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2016 officers Termination of appointment of director (Gino Franco Ruffinato) 1 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 9 Buy now
20 Aug 2015 annual-return Annual Return 6 Buy now
29 May 2015 accounts Annual Accounts 8 Buy now
20 Aug 2014 annual-return Annual Return 6 Buy now
05 Jun 2014 accounts Annual Accounts 7 Buy now
20 Aug 2013 annual-return Annual Return 6 Buy now
07 Jun 2013 accounts Annual Accounts 7 Buy now
20 Aug 2012 annual-return Annual Return 6 Buy now
06 Jun 2012 accounts Annual Accounts 7 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
03 Jun 2011 accounts Annual Accounts 8 Buy now
24 Aug 2010 annual-return Annual Return 6 Buy now
01 Jun 2010 accounts Annual Accounts 7 Buy now
25 May 2010 capital Ad 21/08/09\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
16 Sep 2009 annual-return Return made up to 20/08/09; full list of members 4 Buy now
01 Jun 2009 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 20/08/08; full list of members 4 Buy now
01 Sep 2007 capital Ad 20/08/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 Sep 2007 officers New director appointed 2 Buy now
01 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
01 Sep 2007 officers Director resigned 1 Buy now
01 Sep 2007 officers Secretary resigned 1 Buy now
01 Sep 2007 address Registered office changed on 01/09/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
20 Aug 2007 incorporation Incorporation Company 18 Buy now