TEXKIMP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Luke Vardy on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Katsumasa Kiyomi as a secretary on 2023-09-12

View Document

27/09/2327 September 2023 Appointment of Mr Luke David Vardy as a secretary on 2023-09-12

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Louise Megan Kathleen Bailey as a secretary on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mrs Elizabeth Tudor as a secretary on 2021-11-15

View Document

02/09/202 September 2020 SECRETARY APPOINTED MISS LOUISE MEGAN KATHLEEN BAILEY

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011839890009

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

04/12/194 December 2019 CESSATION OF JULIE ANN TRIMBLE AS A PSC

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BANHAM

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS SAMANTHA KIMPTON-SMITH

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR PETER HENRY BANHAM

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR LUKE VARDY

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE TRIMBLE

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY JANET SMITH

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/06/188 June 2018 COMPANY NAME CHANGED TEXKIMP (UK) LIMITED CERTIFICATE ISSUED ON 08/06/18

View Document

08/06/188 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN TRIMBLE

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYGNET GROUP LIMITED

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KIMPTON-SMITH / 26/01/2018

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET EILEEN SMITH / 11/07/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET EILEEN SMITH / 11/07/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILLIP SMITH / 11/07/2016

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM SWAN HOUSE NEW CHESHIRE BUSINESS PARK WINCHAM LANE WINCHAM NORTHWICH CHESHIRE CW9 6GG

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

22/07/1322 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/07/1114 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/07/1016 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KIMPTON SMITH / 10/07/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM THE OLD SCHOOLHOUSE MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7NN

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/08/0713 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7NN

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

01/12/001 December 2000 COMPANY NAME CHANGED TEXKIMP LIMITED CERTIFICATE ISSUED ON 01/12/00

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9725 May 1997 £ IC 1500/1000 22/04/97 £ SR 500@1=500

View Document

08/05/978 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/03/9720 March 1997 ALTER MEM AND ARTS 25/02/97

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/07/9625 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: CALEDONIAN HOUSE TATTON STREET KNUTSFORD CHESHIRE WA16 6AG

View Document

04/12/884 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

04/12/884 December 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

27/10/8727 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

13/09/7413 September 1974 CERTIFICATE OF INCORPORATION

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