HOWORTHS TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registration of charge 058524120003, created on 2025-06-13 |
13/06/2513 June 2025 | Satisfaction of charge 1 in full |
13/06/2513 June 2025 | Satisfaction of charge 2 in full |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Appointment of Mr David John Blackadder as a director on 2024-05-09 |
04/06/244 June 2024 | Appointment of Mrs Catherine Louise Phillips as a director on 2024-05-09 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/03/2327 March 2023 | Previous accounting period extended from 2022-06-28 to 2022-06-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/05/216 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/12/1820 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
15/01/1815 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
13/02/1713 February 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
22/06/1622 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
11/03/1611 March 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
20/07/1520 July 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 260100 |
03/07/153 July 2015 | STATEMENT OF COMPANY'S OBJECTS |
03/07/153 July 2015 | ADOPT ARTICLES 22/06/2015 |
24/06/1524 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
06/05/156 May 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
20/06/1420 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
14/05/1414 May 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 |
24/03/1424 March 2014 | PREVSHO FROM 29/06/2013 TO 28/06/2013 |
26/06/1326 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
26/04/1326 April 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 |
25/03/1325 March 2013 | PREVSHO FROM 30/06/2012 TO 29/06/2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BLACKADDER / 23/11/2011 |
20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
06/01/126 January 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
21/06/1121 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
18/05/1118 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/03/1125 March 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 |
25/06/1025 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
31/03/1031 March 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BLACKADDER / 01/10/2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | AUDITOR'S RESIGNATION |
01/05/091 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
17/03/0917 March 2009 | DIRECTOR APPOINTED JOHN MICHAEL BLACKADDER |
11/07/0811 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | SHARES AGREEMENT OTC |
02/03/072 March 2007 | NC INC ALREADY ADJUSTED 13/02/07 |
02/03/072 March 2007 | £ NC 100/20000 13/02/ |
02/03/072 March 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/02/0723 February 2007 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 21 ST. JAMES ROW BURNLEY LANCASHIRE BB11 1EZ |
23/02/0723 February 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | SECRETARY RESIGNED |
10/11/0610 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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