KETTERING TEXTILES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Notification of Salvation Army Trustee Company as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Cessation of Trevor Paul Caffull as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Termination of appointment of Beverley Phillips as a director on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mr Kevin Robert Dare as a director on 2024-02-19

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

03/05/213 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

01/04/191 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR IVOR TELFER

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HANGER

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

03/04/183 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MOBBS HANGER / 02/04/2012

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL CAFFULL / 02/04/2012

View Document

07/12/127 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/04/1211 April 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/125 April 2012 DIRECTOR APPOINTED LT-COLONEL IVOR STANLEY TELFER

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR LUIGI ORSI

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR TREVOR PAUL CAFFULL

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARKELL

View Document

03/04/123 April 2012 DIRECTOR APPOINTED BEVERLEY PHILLIPS

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL HANGER

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR SHAW

View Document

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

16/02/1116 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/02/1017 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERNEST ARKELL / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MOBBS HANGER / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES SHAW / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI ORSI / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL MOBBS HANGER / 06/10/2009

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI ORSI / 01/01/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

09/03/049 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

09/03/039 March 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 55,NORTHALL STREET KETTERING NORTHANTS NN16 8DT

View Document

19/01/9819 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

30/01/9730 January 1997 £ SR 50@1 08/11/96

View Document

30/01/9730 January 1997 P.O.S 50 £1 SH 08/11/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/02/934 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93

View Document

28/01/9228 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: 1 LONDON ROAD KETTERING NORTHANTS

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 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