CASTLETON TEXTILES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

10/06/2410 June 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

05/04/235 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

13/07/1713 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 DIRECTOR APPOINTED MR ADAM PAUL JAGGER

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY MAVIS HULME

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 41-45 MERE LANE ROCHDALE LANCASHIRE OL11 3TD

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE JAGGER / 06/01/2010

View Document

18/06/0918 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR ADAM JAGGER

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JAGGER / 20/05/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: UNIT 109A SPOTLAND BRIDGE MILL MELLOR STREET ROCHDALE LANCASHIRE OL12 7AG

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 278A STAMFORD STREET WEST ASHTON UNDER LYNE LANCS. OL6 7NJ

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/01/9221 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company