AINSLEY-T SHOES LIMITED

07020449
TRINITY COURT CHURCH STREET RICKMANSWORTH UNITED KINGDOM WD3 1RT

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 3 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 4 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2021 accounts Annual Accounts 4 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 3 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2019 accounts Annual Accounts 4 Buy now
28 Jan 2019 officers Termination of appointment of director (Graeme Couper Ainsley Thom) 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2018 accounts Annual Accounts 3 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jul 2016 accounts Annual Accounts 3 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
16 Oct 2015 capital Return of Allotment of shares 4 Buy now
15 Oct 2015 capital Return of Allotment of shares 3 Buy now
14 Oct 2015 capital Return of Allotment of shares 3 Buy now
14 Oct 2015 capital Return of Allotment of shares 3 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
04 Jul 2014 accounts Annual Accounts 4 Buy now
11 Jun 2014 officers Change of particulars for director (Stuart Ainsley Thom) 2 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
14 Oct 2013 officers Change of particulars for director (Graeme Cooper Ainsley Thom) 2 Buy now
04 Jul 2013 accounts Annual Accounts 4 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2012 accounts Annual Accounts 4 Buy now
10 Oct 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 accounts Annual Accounts 4 Buy now
03 Dec 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Jan 2010 officers Appointment of director (Stuart Ainsley Thom) 3 Buy now
22 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
14 Dec 2009 officers Appointment of director (Graeme Cooper Ainsley Thom) 6 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2009 officers Termination of appointment of secretary (The Company Registration Agents Limited) 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Luciene James) 2 Buy now
16 Sep 2009 incorporation Incorporation Company 16 Buy now