JCB TEXTILE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/09/2325 September 2023 Change of details for Mr Javier Blanco Cacharron as a person with significant control on 2023-08-12

View Document

25/09/2325 September 2023 Director's details changed for Ms Carolina Berciano Garrido on 2023-08-12

View Document

25/09/2325 September 2023 Change of details for Ms Carolina Berciano Garrido as a person with significant control on 2023-08-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Change of details for Ms Carolina Berciano Garrido as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/07/2328 July 2023 Director's details changed for Ms Carolina Berciano Garrido on 2023-07-28

View Document

28/07/2328 July 2023 Change of details for Ms Carolina Berciano Garrido as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from Suite 123, 1st Floor 50 Wellington Street Glasgow G2 6HJ Scotland to 6/10 6 Havannah Street Glasgow G4 0AQ on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from 6/10 6 Havannah Street Glasgow G4 0AQ Scotland to Suite 123 1st Floor 50 Wellington Street Glasgow G2 6HJ on 2023-07-28

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Termination of appointment of Javier Blanco Cacharron as a director on 2022-10-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Director's details changed for Ms Carolina Berciano Garrido on 2021-08-28

View Document

29/09/2129 September 2021 Director's details changed for Mr Javier Blanco Cacharron on 2021-08-28

View Document

29/09/2129 September 2021 Change of details for Mr Javier Blanco Cacharron as a person with significant control on 2021-08-28

View Document

29/09/2129 September 2021 Change of details for Ms Carolina Berciano Garrido as a person with significant control on 2021-08-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM UNIT 22 COTTON STREET, 198 SWANSTON STREET, DALMARNOCK GLASGOW G40 4HW SCOTLAND

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MS CAROLINA BERCIANO GARRIDO / 01/09/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER BLANCO CACHARRON / 18/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINA BERCIANO GARRIDO / 18/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAVIER BLANCO CACHARRON / 01/09/2019

View Document

09/10/199 October 2019 COMPANY NAME CHANGED HESTIALIA LTD CERTIFICATE ISSUED ON 09/10/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 273 GALLOWGATE GLASGOW G4 0TR UNITED KINGDOM

View Document

31/12/1831 December 2018 COMPANY NAME CHANGED HOMELAND SAVOUR LTD CERTIFICATE ISSUED ON 31/12/18

View Document

30/12/1830 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINA BERCIANO GARRIDO / 28/12/2018

View Document

30/12/1830 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER BLANCO CACHARRON / 28/12/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 4/27 6 HAVANNAH STREET GLASGOW G4 0AP SCOTLAND

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM MERCHANT STUDIOS 6/11 6 HAVANNAH STREET GLASGOW G4 0AQ UNITED KINGDOM

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER BLANCO CACHARRON / 07/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINA BERCIANO GARRIDO / 07/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLINA BERCIANO GARRIDO / 07/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLINA BERCIANO GARRIDO / 07/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAVIER BLANCO CACHARRON / 07/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLINA BERCIANO GARRIDO / 07/09/2018

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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