B. & H. TEXTILES LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1020 October 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE HUTCHINSON / 02/11/2009

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/12/0917 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES HUTCHINSON / 02/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOMINIC HUTCHINSON / 02/11/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: UNIT F4 MOSS INDUSTRIAL ESTATE ST HELENS ROAD LEIGH LANCASHIRE WN7 3PT

View Document

15/01/0915 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 � NC 20000/940000 08/07

View Document

10/11/0510 November 2005 NC INC ALREADY ADJUSTED 08/07/05

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 02/11/04; NO CHANGE OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 02/11/03; NO CHANGE OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: UNIT F4 MOSS INDUSTRIAL ESTATE SAINT HELENS ROAD LEIGH LANCASHIRE WN7 3PT

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 3 BRIDGEWATER COURT OFF BARSBANK LANE LYMM WARRINGTON CHESHIRE WA13 0ER

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 3 BRIDGEWATER COURT BARSBANK LANE LYMM WARRINGTON CHESHIRE WA13 0ER

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: MANOR IND ESTATE LOWER WASH LANE LATCHFORD WARRINGTON CHESHIRE WA4 1PL

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994

View Document

15/12/9415 December 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 02/11/92; CHANGE OF MEMBERS

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/11/9114 November 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/11/907 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/11/8917 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/8910 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: G OFFICE CHANGED 22/03/88 26 EXCHANGE STREET EAST LIVERPOOL L2 3PH

View Document

30/09/8730 September 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/09/864 September 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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