BAMBOO CLOTHING LTD

Register to unlock more data on OkredoRegister

BAMBOO CLOTHING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05016435

Incorporation date

15/01/2004

Size

Full

Contacts

Registered address

Registered address

Unit 10 Langage South Business Park, Langage South Road,, Plympton, Plymouth PL7 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon19/02/2026
Confirmation statement made on 2025-10-16 with no updates
dot icon18/09/2025
Full accounts made up to 2025-01-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon29/10/2024
Full accounts made up to 2024-01-31
dot icon09/10/2024
Termination of appointment of Richard Dudley Steer as a secretary on 2024-10-09
dot icon02/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon19/10/2023
Full accounts made up to 2023-01-31
dot icon30/08/2023
Registered office address changed from Airport Business Centre 10 Thornbury Road Plymouth PL6 7PP to Unit 10 Langage South Business Park Langage South Road Plympton Plymouth PL7 5FL on 2023-08-30
dot icon30/08/2023
Registered office address changed from Unit 10 Langage South Business Park Langage South Road Plympton Plymouth PL7 5FL United Kingdom to Unit 10 Langage South Business Park, Langage South Road, Plympton Plymouth PL7 5FL on 2023-08-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon03/11/2022
Full accounts made up to 2022-01-31
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Memorandum and Articles of Association
dot icon04/04/2022
Confirmation statement made on 2022-03-15 with updates
dot icon15/02/2022
Registration of charge 050164350001, created on 2022-02-15
dot icon04/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon14/03/2021
Sub-division of shares on 2021-02-26
dot icon14/03/2021
Change of share class name or designation
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon30/12/2020
Confirmation statement made on 2020-09-22 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/09/2020
Appointment of Mr Richard Dudley Steer as a secretary on 2020-09-22
dot icon22/09/2020
Termination of appointment of Andrew James Taylor as a secretary on 2020-09-21
dot icon09/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon18/12/2017
Appointment of Mr James Richard Hubbard as a director on 2017-12-07
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon01/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/04/2015
Appointment of Nicole Helene Ball as a director on 2015-04-15
dot icon27/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon27/01/2015
Secretary's details changed for Andrew James Taylor on 2014-10-12
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/05/2014
Compulsory strike-off action has been discontinued
dot icon30/04/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon30/04/2014
Registered office address changed from 161E Sheen Road Richmond Surrey TW9 1YS on 2014-04-30
dot icon29/04/2014
Director's details changed for David Gordon on 2013-05-25
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/02/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-09-12
dot icon23/10/2012
Change of share class name or designation
dot icon23/10/2012
Resolutions
dot icon23/10/2012
Resolutions
dot icon06/03/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon06/03/2012
Secretary's details changed for Andrew James Taylor on 2011-12-28
dot icon09/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon18/01/2011
Secretary's details changed for Andrew James Taylor on 2010-12-28
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon25/01/2010
Director's details changed for David Gordon on 2009-12-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/11/2009
Previous accounting period shortened from 2009-12-31 to 2009-01-31
dot icon09/03/2009
Return made up to 28/12/08; full list of members
dot icon09/03/2009
Secretary's change of particulars / andrew taylor / 07/10/2008
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 28/12/07; full list of members
dot icon01/04/2008
Secretary's change of particulars / andrew taylor / 31/03/2008
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/11/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon25/01/2007
Return made up to 28/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/03/2006
Secretary's particulars changed
dot icon22/02/2006
Return made up to 28/12/05; full list of members
dot icon12/12/2005
Certificate of change of name
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
New secretary appointed
dot icon06/01/2005
Return made up to 28/12/04; full list of members
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
New director appointed
dot icon26/01/2004
Registered office changed on 26/01/04 from: 161E sheen road richmond surrey TW9 1YS
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Registered office changed on 22/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon15/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
14/01/2004 - 14/01/2004
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
14/01/2004 - 14/01/2004
16015
Ball, Nicole Helene
Director
15/04/2015 - Present
16
Hubbard, James Richard
Director
07/12/2017 - Present
5
Steer, Richard Dudley
Secretary
22/09/2020 - 09/10/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BAMBOO CLOTHING LTD

BAMBOO CLOTHING LTD is an(a) Active company incorporated on 15/01/2004 with the registered office located at Unit 10 Langage South Business Park, Langage South Road,, Plympton, Plymouth PL7 5FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBOO CLOTHING LTD?

toggle

BAMBOO CLOTHING LTD is currently Active. It was registered on 15/01/2004 .

Where is BAMBOO CLOTHING LTD located?

toggle

BAMBOO CLOTHING LTD is registered at Unit 10 Langage South Business Park, Langage South Road,, Plympton, Plymouth PL7 5FL.

What does BAMBOO CLOTHING LTD do?

toggle

BAMBOO CLOTHING LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BAMBOO CLOTHING LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-10-16 with no updates.