LIBRA TEXTILES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

16/05/2416 May 2024 Full accounts made up to 2024-01-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/09/234 September 2023 Appointment of Mr Nigel Shuker as a secretary on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Nigel Shuker as a director on 2023-09-01

View Document

10/05/2310 May 2023 Full accounts made up to 2023-01-31

View Document

05/05/235 May 2023 Termination of appointment of Robert William Mitchell as a director on 2023-04-30

View Document

05/05/235 May 2023 Termination of appointment of Robert William Mitchell as a secretary on 2023-04-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM MITCHELL

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLEMISS

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR BENJAMIN RICHARD MICHAEL BANNISTER

View Document

29/11/1829 November 2018 MAXIUMUM AMOUNT OF SHARES THAT MAY BE ALLOTED BY THE COMPANY SHALL BE REVOKED AND HAVE NO FURTHER FORCE 22/08/2018

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNMARIE MCCLINTOCK

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ETHNE BANNISTER

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANNISTER

View Document

05/03/185 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 125500

View Document

05/03/185 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FLANAGAN

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARDSON MIDDLEMISS / 19/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANINE ELIZABETH BANNISTER / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RENNIE BANNISTER / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ETHNE ALISON BANNISTER / 17/05/2016

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JANINE ELIZABETH BANNISTER / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL RENNIE BANNISTER / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NICOLA FLANAGAN / 17/05/2016

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR GEORGE RICHARDSON MIDDLEMISS

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NICOLA FLANANGAN / 18/08/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELL NICOLA FLANANGAN / 21/11/2014

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS MICHELL NICOLA FLANANGAN

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHUKER

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MS ANNMARIE MCCLINTOCK

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL MCGRATH

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

21/04/1421 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

08/04/138 April 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 AUDITOR'S RESIGNATION

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SHUKER / 31/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL RHONA MCGRATH / 31/03/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SHUKER / 31/03/2010

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER DICKSON

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM RB HOUSE GREENFIELD ROAD COLNE LANCASHIRE BB8 9PD

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 19/04/00; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: BOUNDARY MILL BURNLEY ROAD COLNE LANCASHIRE BB8 8LS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 19/04/97; CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 19/04/96; CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 19/04/95; 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

17/06/9417 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

18/03/8818 March 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

10/04/8710 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

08/09/778 September 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/09/77

View Document

16/03/7716 March 1977 MEMORANDUM OF ASSOCIATION

View Document

28/01/7128 January 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/7128 January 1971 CERTIFICATE OF INCORPORATION

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