HAUGHTON TEXTILES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

15/08/2515 August 2025 NewSatisfaction of charge 091965660002 in full

View Document

15/08/2515 August 2025 NewSatisfaction of charge 091965660004 in full

View Document

25/11/2425 November 2024 Director's details changed for Mr Stewart Robert Mcguffie on 2024-11-25

View Document

29/08/2429 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091965660004

View Document

28/10/1728 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091965660001

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 1ST FLOOR 5 MORSTON CLAYCLLIFFE OFFICE PARK WHALEY ROAD BARNSLEY SOUTH YORKSHIRE S75 1DQ

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O CONSILIA INVESTMENTS LIMITED 10TH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF UNITED KINGDOM

View Document

06/10/156 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 100.00

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR STEWART ROBERT MCGUFFIE

View Document

27/02/1527 February 2015 ADOPT ARTICLES 29/01/2015

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091965660001

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091965660002

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091965660003

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MRS JOANNE GRACE

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED AT (NEWCO) LIMITED CERTIFICATE ISSUED ON 28/11/14

View Document

28/11/1428 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1430 August 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