C A ENGLISH FIBRES & YARNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

03/04/243 April 2024 Registered office address changed from Providence Mill Wormald Street Heckmondwike West Yorkshire WF15 6AR to Unit F, Middleton Business Park Cartwright Street Cleckheaton West Yorkshire BD19 5LY on 2024-04-03

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

15/12/2115 December 2021 Satisfaction of charge 074768720001 in full

View Document

14/12/2114 December 2021 Change of details for Miss Caroline Louise English as a person with significant control on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Mr David English on 2021-12-01

View Document

14/12/2114 December 2021 Secretary's details changed for Victoria Ruth English on 2021-12-01

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/06/2016 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

02/08/192 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074768720001

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

16/10/1816 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

10/07/1710 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/01/166 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/01/1516 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED VICTORIA RUTH ENGLISH

View Document

23/01/1423 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1422 January 2014 CREATION AND ISSUE OF FOUR NEW CLASSES OF SHARES 02/12/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE LOUISE ENGLISH / 30/06/2012

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/01/122 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR DAVID WILSON BRADLEY

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM HORLEY GREEN HOUSE HORLEY GREEN ROAD HALIFAX WEST YORKSHIRE HX3 6AS UNITED KINGDOM

View Document

21/03/1121 March 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

04/03/114 March 2011 SECRETARY APPOINTED VICTORIA RUTH ENGLISH

View Document

04/03/114 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 100

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE ENGLISH

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED CAROLINE LOUISE ENGLISH

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ENGLISH

View Document

04/02/114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/114 February 2011 COMPANY NAME CHANGED C & A ENGLISH TEXTILE RECYCLING LIMITED CERTIFICATE ISSUED ON 04/02/11

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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