GLENSIDE FABRICS LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
THE WATER MILL WHEATLEY PARK
MIRFIELD
WEST YORKSHIRE
WF14 8HE
UNITED KINGDOM

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MR ANTHONY STUART CROALL

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WORTON

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BROWN / 30/09/2011

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW BROWN / 30/09/2011

View Document

12/10/1112 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BROWN

View Document

23/11/1023 November 2010 SECRETARY APPOINTED MR NICHOLAS JOHN WORTON

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM
HOPTON MILLS
WOODBOTTOM
MIRFIELD
WEST YORKSHIRE
WF14 8HE

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR ANDREW MARK SCHOFIELD

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODALL

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/10/0912 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 AUDITOR'S RESIGNATION

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/02

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 03/01/99

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM:
HOPTON MILLS
MIRFIELD
WEST YORKSHIRE
WF14 8HE

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM:
VALLEY MILLS
BENT LEY ROAD
MELTHAM
HUDDERSFIELD HD7 3AP

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ￯﾿ᄑ IC 51702/49920
31/03/98
￯﾿ᄑ SR 1782@1=1782

View Document

12/11/9712 November 1997 ￯﾿ᄑ IC 53751/51702
31/10/97
￯﾿ᄑ SR 2049@1=2049

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ￯﾿ᄑ IC 55800/53751
15/08/97
￯﾿ᄑ SR 2049@1=2049

View Document

21/08/9721 August 1997 P.O.S 5882 ￯﾿ᄑ1 SH 12/08/97

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

24/05/9624 May 1996 ￯﾿ᄑ IC 62000/55800
13/05/96
￯﾿ᄑ SR 6200@1=6200

View Document

17/05/9617 May 1996 ALTER MEM AND ARTS 13/05/96

View Document

17/05/9617 May 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

16/12/9516 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

09/09/959 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

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

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

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

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/01/9325 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9212 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 ￯﾿ᄑ NC 12000/100000
29/09

View Document

12/10/9212 October 1992 NC INC ALREADY ADJUSTED
29/09/92

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM:
12 HILLHOUSE LANE
HUDDERSFIELD
WEST YORKSHIRE
HD1 6ES

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 21/10/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/09/8824 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/01/8827 January 1988 WD 07/01/88 AD 07/12/87---------
￯﾿ᄑ SI 10000@1=10000
￯﾿ᄑ IC 2000/12000

View Document

27/01/8827 January 1988 ￯﾿ᄑ NC 10000/20000

View Document

27/01/8827 January 1988 NC INC ALREADY ADJUSTED 04/12/87

View Document

09/05/879 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 11/12/86; 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