ANFIELD TEXTILES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from Stonepail Court Stonepail Road Gately Cheshire SK8 4EX England to Enterprise Point Altrincham Road Manchester M22 9AF on 2025-03-11

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR KAUSHIK PRAVINKUMAR JOSHI / 06/04/2016

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM PADDOCK HOUSE THE PADDOCK HANDFORTH WILMSLOW CHESHIRE SK9 3HQ

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK PRAVINKUMAR JOSHI / 27/01/2016

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/05/1417 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / VIPASHA KAUSHIK JOSHI / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK PRAVINKUMAR JOSHI / 18/05/2012

View Document

30/04/1230 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 6 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/04/1114 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK PRAVINKUMAR JOSHI / 14/10/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / VIPASHA KAUSHIK JOSHI / 14/10/2009

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: ANFIELD HOUSE 24 BROUGHTON STREET CHEETHAM MANCHESTER M8 8NN

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 EXEMPTION FROM APPOINTING AUDITORS 22/12/99

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 5 BROUGHTON STREET CHEETHAM HILL MANCHESTER M8 8RF

View Document

20/05/9920 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

16/02/9916 February 1999 EXEMPTION FROM APPOINTING AUDITORS 20/01/99

View Document

17/04/9817 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 42 CHORLTON DRIVE CHEADLE CHESHIRE SK8 2BG

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 COMPANY NAME CHANGED RANGEGRADE LIMITED CERTIFICATE ISSUED ON 15/06/94

View Document

03/06/943 June 1994 ALTER MEM AND ARTS 06/04/94

View Document

06/04/946 April 1994 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