OLDGATE TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Notification of Oldgate Holdings Ltd as a person with significant control on 2023-02-07

View Document

20/09/2420 September 2024 Cessation of Willem Hendrik Bogaardt as a person with significant control on 2023-02-07

View Document

20/09/2420 September 2024 Cessation of Carol Ann Bogaardt as a person with significant control on 2023-02-07

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

03/03/233 March 2023 Appointment of Mr Richard Lunn as a director on 2023-03-03

View Document

19/01/2319 January 2023 Registered office address changed from 9 Wilkinson and Partners 9 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to 7 Princes Square Harrogate HG1 1nd on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/02/2221 February 2022 Registered office address changed from Merry End Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD to 9 Wilkinson and Partners 9 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 2022-02-21

View Document

21/02/2221 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/11/182 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY BD17 7EZ

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BOGAARDT / 06/05/2010

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM HENDRIK BOGAARDT / 06/05/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BOGAARDT / 06/05/2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM HOLLY HOUSE SPRING GARDENS LANE KEIGHLEY WEST YORKSHIRE BD20 6LE

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/08/999 August 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED DOWNBLEND LIMITED CERTIFICATE ISSUED ON 01/09/97

View Document

21/07/9721 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 20/06/97

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 20 HOLYWELL ROW TEMPLE HOUSE LONDON EC2A 4JB

View Document

07/07/977 July 1997 £ NC 100/1000000 20/06/97

View Document

07/07/977 July 1997 ADOPT MEM AND ARTS 20/06/97

View Document

06/05/976 May 1997 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