PAVILION TEXTILES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

24/02/2524 February 2025 Satisfaction of charge 1 in full

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

15/11/1815 November 2018 20/07/18 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1810 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED WILLIAM PORTER

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

02/05/162 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 19/01/15 STATEMENT OF CAPITAL GBP 92

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT SHERBURN

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/04/1129 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY FRASER / 01/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN SHERBURN / 01/04/2010

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JANET FRASER

View Document

02/02/082 February 2008 AUDITOR'S RESIGNATION

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: JUBILEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU

View Document

16/06/0716 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

03/02/013 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/013 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE 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

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/11/9118 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

24/10/9124 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: 55 LOUDOUN ROAD ST.JOHNS WOOD LONDON, NW8 0DL

View Document

19/08/9119 August 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/01/9026 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 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