ADVARTEX LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

04/10/234 October 2023 Change of details for Advartex Leisurewear Limited as a person with significant control on 2016-04-06

View Document

14/09/2314 September 2023 Registered office address changed from Pickford Lane Ticehurst East Sussex TN5 7BL to Pickforde Lane Ticehurst East Sussex TN5 7BL on 2023-09-14

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY JOAN WIXEY

View Document

06/02/196 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED DARREN EDWARD GEORGE GOODSELL

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 SECRETARY APPOINTED JOAN WIXEY

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA HODGSON

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HODGSON / 24/03/2015

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

17/01/1417 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

21/02/1321 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/03/1025 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

20/03/0920 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/12/081 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/12/027 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 S386 DISP APP AUDS 23/11/92

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/01/923 January 1992 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: CHAPEL MILL HIGH STREET TICEHURST EAST SUSSEX TN5 7BE

View Document

26/05/8926 May 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/07/8815 July 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/08/875 August 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 22/01/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/05/8623 May 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/867 May 1986 RETURN MADE UP TO 04/03/85; FULL LIST OF MEMBERS

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