SARTEX QUILTS & 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
31/07/2531 July 2025 NewFull accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHAHNAWAZ GAUHAR / 24/12/2019

View Document

24/12/1924 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MAQBOOL AHMED / 24/12/2019

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAQBOOL AHMED / 24/12/2019

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAQSOOD AHMED / 24/12/2019

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR ALI / 24/12/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 AUDITOR'S RESIGNATION

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027152840003

View Document

16/06/1616 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 AUDITOR'S RESIGNATION

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED SHAHNAWAZ GAUHAR

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

02/06/072 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 15/05/03; CHANGE OF MEMBERS

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0325 January 2003 NC INC ALREADY ADJUSTED 18/11/02

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

07/08/957 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/04/9512 April 1995 COMPANY NAME CHANGED ALBION TEXTILES (ROCHDALE) LIMIT ED CERTIFICATE ISSUED ON 13/04/95

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

13/10/9413 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 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