JOHN MACLENNAN (TEXTILES & INSULATING MATERIALS) LTD.

Company Documents

DateDescription
05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT 7, ARMITAGE BUSINESS PARK DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTS EN8 9FN ENGLAND

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM GOLFE WORKS GOLFE ROAD ILFORD ESSEX IG1 1ST

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MARIAN PUVIRAJESINGHE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MARIAN PUVIRAJESINGHE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARFORD KENNING / 12/06/2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIAN PUVIRAJESINGHE / 12/07/2011

View Document

05/10/105 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARFORD KENNING / 09/10/2009

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/05/9619 May 1996 NEW SECRETARY APPOINTED

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/11/952 November 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 £ NC 1000/100000 17/10/89

View Document

12/09/9012 September 1990 ADOPT MEM AND ARTS 17/10/89

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/90

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED APPLEYARD TRADING LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: SUITE 1, 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

10/01/9010 January 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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