SANDERSON TEXTILES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from Unit 21-23 232-236 Green Street East Shopping Centre London E7 8LE England to 61 Chellowfield Court Bradford BD9 6NW on 2025-08-22

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2023-08-31

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2021-08-31

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2022-08-31

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Confirmation statement made on 2022-07-20 with updates

View Document

29/10/2429 October 2024 Confirmation statement made on 2023-07-20 with no updates

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Termination of appointment of Ammad Khan as a director on 2024-06-01

View Document

13/06/2413 June 2024 Appointment of Mrs Kristina Fekova as a director on 2024-06-01

View Document

13/06/2413 June 2024 Registered office address changed from 153 Havelock Road Saltley Birmingham B8 1RX England to 7 Woodhall Avenue Bradford BD3 7BY on 2024-06-13

View Document

13/06/2413 June 2024 Cessation of Ammad Khan as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Notification of Kristina Fekova as a person with significant control on 2024-06-01

View Document

10/05/2410 May 2024 Appointment of Mr Ammad Khan as a director on 2024-05-01

View Document

10/05/2410 May 2024 Notification of Ammad Khan as a person with significant control on 2024-05-01

View Document

10/05/2410 May 2024 Registered office address changed from 39 White Abbey Road Bradford West Yorkshire BD8 8EE to 153 Havelock Road Saltley Birmingham B8 1RX on 2024-05-10

View Document

09/05/249 May 2024 Cessation of John Holdsworth Greenwood as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Termination of appointment of John Holdsworth Greenwood as a director on 2024-05-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY IRENE GREENWOOD

View Document

21/05/2021 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/07/1529 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/07/1422 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLDSWORTH GREENWOOD / 01/12/2013

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLDSWORTH GREENWOOD / 20/07/2010

View Document

28/09/1028 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 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