BALMORAL TEXTILES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Termination of appointment of Warren James Divers as a director on 2024-06-20

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/04/1516 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY DENIS GUILER

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MR AIDAN JOSEPH MCCUSKER

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES MOFFETT / 30/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT ERIC MOFFETT / 30/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE MOFFETT / 30/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DENIS GUILER / 30/03/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 30/03/09 ANNUAL RETURN SHUTTLE

View Document

17/02/0917 February 2009 31/03/08 ANNUAL ACCTS

View Document

30/04/0830 April 2008 30/03/08 ANNUAL RETURN SHUTTLE

View Document

08/02/088 February 2008 31/03/07 ANNUAL ACCTS

View Document

03/05/073 May 2007 30/03/07 ANNUAL RETURN SHUTTLE

View Document

09/01/079 January 2007 31/03/06 ANNUAL ACCTS

View Document

17/05/0617 May 2006 30/03/06 ANNUAL RETURN SHUTTLE

View Document

27/11/0527 November 2005 31/03/05 ANNUAL ACCTS

View Document

04/01/054 January 2005 31/03/04 ANNUAL ACCTS

View Document

12/05/0412 May 2004 30/03/04 ANNUAL RETURN SHUTTLE

View Document

09/01/049 January 2004 31/03/03 ANNUAL ACCTS

View Document

12/04/0312 April 2003 30/03/03 ANNUAL RETURN SHUTTLE

View Document

24/12/0224 December 2002 31/03/02 ANNUAL ACCTS

View Document

22/04/0222 April 2002 30/03/02 ANNUAL RETURN SHUTTLE

View Document

28/01/0228 January 2002 31/03/01 ANNUAL ACCTS

View Document

10/05/0110 May 2001 30/03/01 ANNUAL RETURN SHUTTLE

View Document

12/01/0112 January 2001 31/03/00 ANNUAL ACCTS

View Document

02/05/002 May 2000 30/03/00 ANNUAL RETURN SHUTTLE

View Document

24/01/0024 January 2000 31/03/99 ANNUAL ACCTS

View Document

06/05/996 May 1999 30/03/99 ANNUAL RETURN SHUTTLE

View Document

24/06/9824 June 1998 UPDATED MEM AND ARTS

View Document

24/06/9824 June 1998 RESOLUTION TO CHANGE NAME

View Document

06/04/986 April 1998 CHANGE OF DIRS/SEC

View Document

06/04/986 April 1998 CHANGE OF DIRS/SEC

View Document

30/03/9830 March 1998 DECLN COMPLNCE REG NEW CO

View Document

30/03/9830 March 1998 PARS RE DIRS/SIT REG OFF

View Document

30/03/9830 March 1998 ARTICLES

View Document

30/03/9830 March 1998 MEMORANDUM

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