SUCH 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
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Change of details for Ms Eileen Theresa Hallewell as a person with significant control on 2024-12-08

View Document

09/12/249 December 2024 Director's details changed for Ms Eileen Theresa Hallewell on 2024-12-08

View Document

09/12/249 December 2024 Change of details for Mr Simon Hallewell as a person with significant control on 2024-12-08

View Document

09/12/249 December 2024 Director's details changed for Mr Simon Hallewell on 2024-12-08

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

27/09/2127 September 2021 Satisfaction of charge 3 in full

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Satisfaction of charge 060049510006 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060049510007

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN THERESA HALLEWELL / 09/11/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON HALLEWELL / 09/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HALLEWELL / 09/11/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060049510006

View Document

28/08/1328 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060049510005

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/11/1121 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN THERESA BONNAR / 03/11/2010

View Document

17/01/1117 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM HOULDSWORTH BUSINESS & ARTS CENTRE HOULDSWORTH STREET STOCKPORT CHESHIRE SK5 6DA

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 1210 CENTER PARK SQUARE WARRINGTON CHESHIRE WA1 1RU

View Document

21/11/0621 November 2006 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