ENTERPRISE TEXTILES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/04/2022 April 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/09/1529 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/09/1419 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006124780006

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR SAJAD PERVAIZ

View Document

06/09/136 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/09/1219 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AURANGZAB PERVAIZ / 03/10/2011

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AURANGZAB PERVAIZ / 03/10/2011

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID PERVAIZ / 01/08/2012

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KHALID PERVAIZ / 01/08/2012

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/09/1130 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AURANGZAB PERVAIZ / 01/12/2009

View Document

20/09/1020 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: COMMERCIAL MILLS FIRTH STREET HUDDERSFIELD HD1 3BD

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/10/0030 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

06/09/996 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 120-124 GRAFTON ROAD LONDON NW5 4BA

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/05/9827 May 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

21/11/9721 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS; AMEND

View Document

20/02/9620 February 1996 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS; AMEND

View Document

20/02/9620 February 1996 RETURN MADE UP TO 02/09/93; NO CHANGE OF MEMBERS; AMEND

View Document

23/10/9523 October 1995 S369(4) SHT NOTICE MEET 25/09/95

View Document

23/10/9523 October 1995 S80A AUTH TO ALLOT SEC 25/09/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 02/09/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/09/9224 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 02/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: ENTEX HOUSE 326/328 OLD STREET LONDON EC1V 9DR

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 02/09/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/09/9019 September 1990 RETURN MADE UP TO 11/09/90; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: 37/41 MORTIMER STREET LONDON W1 C/O SHELLEY PINNICK & CO

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

11/09/8611 September 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

06/10/586 October 1958 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