H & C TEXTILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewAppointment of Mr Monim Awais Shabbir Riaz as a director on 2025-07-26

View Document

26/07/2526 July 2025 NewNotification of Monim Awais Shabbir Riaz as a person with significant control on 2025-01-01

View Document

26/07/2526 July 2025 NewCessation of Ahmed Shabbir Nazir as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Termination of appointment of Monim Awais Shabbir Riaz as a director on 2024-02-21

View Document

05/03/245 March 2024 Appointment of Mr Ahmed Ch Shabbir Nazir as a director on 2024-02-21

View Document

17/02/2417 February 2024 Registered office address changed from 87 Radcliffe Road Bury BL9 9LD to 37-49 Devonshire Street North Manchester M12 6JR on 2024-02-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Appointment of Mr Monim Awais Shabbir Riaz as a director on 2023-02-15

View Document

28/02/2328 February 2023 Termination of appointment of Ahmed Ch Shabbir Nazir as a director on 2023-02-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR AHMED CH SHABBIR NAZIR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR AHMED NAZIR

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MONIM AWAIS SHABBIR RIAZ / 20/07/2018

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR MONIM AWAIS SHABBIR RIAZ

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / AHMED SHABBIR NAZIR / 03/03/2016

View Document

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 87 RADCLIFFE ROAD BURY LANCASHIRE BL9 9LD ENGLAND

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 53 BROUGHTON LANE MANCHESTER M8 9UE ENGLAND

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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