SANDERSON TEXTILES LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Registered 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 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-08-31 |
04/01/254 January 2025 | Total exemption full accounts made up to 2023-08-31 |
04/01/254 January 2025 | Total exemption full accounts made up to 2021-08-31 |
04/01/254 January 2025 | Total exemption full accounts made up to 2022-08-31 |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Confirmation statement made on 2022-07-20 with updates |
29/10/2429 October 2024 | Confirmation statement made on 2023-07-20 with no updates |
29/10/2429 October 2024 | Confirmation statement made on 2024-07-20 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
13/06/2413 June 2024 | Termination of appointment of Ammad Khan as a director on 2024-06-01 |
13/06/2413 June 2024 | Appointment of Mrs Kristina Fekova as a director on 2024-06-01 |
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 |
13/06/2413 June 2024 | Cessation of Ammad Khan as a person with significant control on 2024-06-01 |
13/06/2413 June 2024 | Notification of Kristina Fekova as a person with significant control on 2024-06-01 |
10/05/2410 May 2024 | Appointment of Mr Ammad Khan as a director on 2024-05-01 |
10/05/2410 May 2024 | Notification of Ammad Khan as a person with significant control on 2024-05-01 |
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 |
09/05/249 May 2024 | Cessation of John Holdsworth Greenwood as a person with significant control on 2024-05-01 |
09/05/249 May 2024 | Termination of appointment of John Holdsworth Greenwood as a director on 2024-05-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
29/05/2129 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, SECRETARY IRENE GREENWOOD |
21/05/2021 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/07/1529 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
22/07/1422 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLDSWORTH GREENWOOD / 01/12/2013 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
24/07/1324 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/10/124 October 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
06/10/116 October 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLDSWORTH GREENWOOD / 20/07/2010 |
28/09/1028 September 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
09/10/099 October 2009 | Annual return made up to 20 July 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
12/02/0712 February 2007 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 |
04/01/074 January 2007 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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