B & R TEXTILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/06/2418 June 2024 Notification of Sean James Stringer as a person with significant control on 2023-10-03

View Document

18/06/2418 June 2024 Notification of Aimee Louise Magee as a person with significant control on 2023-10-03

View Document

18/06/2418 June 2024 Cessation of Raymond Paul Cornelius as a person with significant control on 2023-10-03

View Document

18/06/2418 June 2024 Cessation of Eileen Maria Cornelius as a person with significant control on 2023-10-03

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

01/02/241 February 2024 Appointment of Sean James Stringer as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Paul Raymond Cornelius as a director on 2024-01-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

21/12/2321 December 2023 Change of share class name or designation

View Document

21/12/2321 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Resolutions

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MS AIMEE LOUISE MAGEE

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 10 BRIDGE ST. CHRISTCHURCH DORSET. BH23 1EF

View Document

20/08/1820 August 2018 Registered office address changed from , 10 Bridge St., Christchurch, Dorset., BH23 1EF to 10 Bridge Street Christchurch BH23 1EF on 2018-08-20

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL CORNELIUS / 31/01/2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND CORNELIUS / 31/01/2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL CORNELIUS / 03/05/2012

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / EILEEN MARIA CORNELIUS / 03/05/2012

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR PAUL RAYMOND CORNELIUS

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL CORNELIUS / 31/01/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

29/04/0329 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/03/0324 March 2003 £ NC 100/200 15/03/03

View Document

24/03/0324 March 2003 NC INC ALREADY ADJUSTED 15/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/984 June 1998 ADOPT MEM AND ARTS 14/05/98

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 S366A,S252,S386,S80A369 01/02/91

View Document

30/04/9030 April 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 COMPANY NAME CHANGED B. & R. TEXTILES (BOURNEMOUTH) L IMITED CERTIFICATE ISSUED ON 27/01/88

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 10/03/87; 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