STILTCREST 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
30/07/2530 July 2025 NewChange of details for Mr William Harold Duckworth as a person with significant control on 2025-07-21

View Document

30/07/2530 July 2025 NewChange of details for Mrs Dawn Duckworth as a person with significant control on 2025-07-21

View Document

29/07/2529 July 2025 NewChange of details for Mr William Harold Duckworth as a person with significant control on 2025-07-21

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Dawn Duckworth on 2025-07-21

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr William Harold Duckworth on 2025-07-21

View Document

29/07/2529 July 2025 NewRegistered office address changed from The Old Coach House the Old Coach House Pentrefelin Criccieth Gwynedd LL52 0PY United Kingdom to The Old Coach House Pentrefelin Criccieth Gwynedd LL52 0PY on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from The Old Coach House Pentrefelin Criccieth Gwynedd LL52 0PY Wales to The Old Coash House Pentrefelin Criccieth Gwynedd LL52 0PY on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mrs Dawn Duckworth as a person with significant control on 2025-07-21

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Dawn Duckworth on 2025-07-21

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr William Harold Duckworth on 2025-07-21

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr William Harold Duckworth on 2025-07-15

View Document

15/07/2515 July 2025 NewSecretary's details changed for Mr Nicholas Kirk on 2025-07-15

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/08/2325 August 2023 Director's details changed for Dawn Duckworth on 2023-08-25

View Document

25/08/2325 August 2023 Notification of Dawn Duckworth as a person with significant control on 2023-08-25

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Director's details changed for Mr William Harold Duckworth on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from The Old Coach House Pentrefelin Criccieth Gwynedd LL52 0PY to The Old Coach House the Old Coach House Pentrefelin Criccieth Gwynedd LL52 0PY on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr William Harold Duckworth as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr William Harold Duckworth on 2023-05-09

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN DUCKWORTH / 15/05/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN HEATHCOTE / 15/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KIRK / 22/06/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED DAWN HEATHCOTE

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 10 MARKET STREET WHALEY BRIDGE DERBYSHIRE SK23 7LP

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 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