S M D 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
12/06/2512 June 2025 Full accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Full accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Termination of appointment of Neil Anderson as a director on 2024-05-02

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

24/10/2224 October 2022 Appointment of Mr Spencer James Brennand as a director on 2022-10-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021126690008

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA WENK

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/01/159 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENSON

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR JONATHAN EDWARD PINK

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR NEIL ANDERSON

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR DAVID LAWRENSON

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOODS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG LAUDER

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR RICHARD JOHN HARGREAVES

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MAUREEN WOODS / 01/07/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JASON KENWORTHY / 01/07/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE WENK / 01/07/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CAMPBELL LAUDER / 01/04/2010

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 AUDITOR'S RESIGNATION

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LAUDER / 16/01/2009

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN HOULTON

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOULTON

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR GEOFF WOODALL

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS; AMEND

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS; AMEND

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS; AMEND

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0317 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0317 February 2003 LOAN AGREEMENT DEBENTUR 30/01/03

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 ALTER ARTICLES 22/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS

View Document

17/11/9917 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 CONVERSION 07/10/96

View Document

16/10/9616 October 1996 CONVE 07/10/96

View Document

16/10/9616 October 1996 NC INC ALREADY ADJUSTED 07/10/96

View Document

16/10/9616 October 1996 SP NC 73031250/73032250 07/10/96

View Document

21/07/9621 July 1996 £ IC 500000/200000 18/06/96 £ SR 300000@1=300000

View Document

19/07/9619 July 1996 POS 18/06/96

View Document

19/07/9619 July 1996 SP NC 0/73031250 18/06/96

View Document

19/07/9619 July 1996 POS 125000X£1 18/06/96

View Document

19/07/9619 July 1996 CONVE 18/06/96

View Document

19/07/9619 July 1996 NC INC ALREADY ADJUSTED 18/06/96

View Document

19/07/9619 July 1996 POS 18/06/96

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 30/11/95; CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

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

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 21/12/92; CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

03/08/923 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 05/01/91; FULL LIST OF MEMBERS

View Document

28/12/9028 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/9028 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/9028 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 21 CAUNCE STREET BLACKPOOL LANCS FY1 3LA

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 ALTER MEM AND ARTS 01/02/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 £ NC 300000/1000000 08/02/90

View Document

26/03/9026 March 1990 NC INC ALREADY ADJUSTED 08/02/90

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/8925 August 1989 NC INC ALREADY ADJUSTED

View Document

25/08/8925 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/89

View Document

11/07/8911 July 1989 £ NC 1000/150000

View Document

11/07/8911 July 1989 CAPIT £149000 01/02/89

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/03/8929 March 1989 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 WD 23/10/87 AD 21/10/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

09/11/879 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 ALTER MEM AND ARTS 220687

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 REGISTERED OFFICE CHANGED ON 20/03/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

19/03/8719 March 1987 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