SWISCOT TEXTILES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Termination of appointment of Christina Patricia Kittos as a director on 2025-06-26

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

03/04/253 April 2025 Termination of appointment of Steven Warren Burns as a director on 2025-03-04

View Document

16/10/2416 October 2024 Termination of appointment of Mark Seddon as a director on 2024-10-16

View Document

27/08/2427 August 2024 Director's details changed for Ms Michelle Louise Pegg on 2024-08-27

View Document

06/06/246 June 2024 Termination of appointment of Vikas Sagar Shah as a director on 2024-06-05

View Document

06/06/246 June 2024 Cessation of Vikas Shah as a person with significant control on 2024-06-05

View Document

06/06/246 June 2024 Termination of appointment of Mona Sejal Shah as a secretary on 2024-06-05

View Document

06/06/246 June 2024 Termination of appointment of Kalpana Chandravadan Shah as a director on 2024-06-05

View Document

06/06/246 June 2024 Termination of appointment of Chandravadan Harilal Shah as a director on 2024-06-05

View Document

06/06/246 June 2024 Termination of appointment of Mona Sejal Shah as a director on 2024-06-05

View Document

06/06/246 June 2024 Appointment of Mr Steven Warren Burns as a director on 2024-06-05

View Document

06/06/246 June 2024 Appointment of Mr Mark Thomas Doyle as a director on 2024-06-05

View Document

06/06/246 June 2024 Notification of Vision Linens Global Limited as a person with significant control on 2024-06-05

View Document

06/06/246 June 2024 Appointment of Ms Tyler Denise Bolden as a director on 2024-06-05

View Document

06/06/246 June 2024 Appointment of Mr Jonathan Alexander Storie as a director on 2024-06-05

View Document

06/06/246 June 2024 Appointment of Ms Michelle Louise Pegg as a director on 2024-06-05

View Document

28/05/2428 May 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

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

View Accounts

24/12/2324 December 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Registration of charge 009019830007, created on 2023-10-24

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/01/2228 January 2022 Registration of charge 009019830006, created on 2022-01-14

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA PATRICIA KITTOS / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIRAV PATEL / 06/01/2020

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

15/10/1815 October 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CESSATION OF CHANDRAVADAN SHAH AS A PSC

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR VIKAS SHAH / 02/12/2017

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM WEST POINT 501 CHESTER ROAD MANCHESTER M16 9HU

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009019830005

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED NIRAV PATEL

View Document

01/08/161 August 2016 DIRECTOR APPOINTED CHRISTINA PATRICIA KITTOS

View Document

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MONA SEJAL SHAH / 01/05/2014

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS SAGAR SHAH / 01/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRAVADAN HARILAL SHAH / 01/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEDDON / 01/05/2014

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MONA SEJAL SHAH / 01/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD YATES / 01/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KALPANA CHANDRAVADAN SHAH / 01/05/2014

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM CANADA HOUSE 3 CHEPSTOW STREET MANCHESTER M1 5FW

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED RICHARD YATES

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

04/01/114 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/093 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: CANADA HOUSE 3 CHEPSTOW STREET MANCHESTER M1 5FW

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: CANADA HOUSE 3 CHEPSTOW STREET MANCHESTER M1 5FW

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 £ NC 250000/1000000 11/05/94

View Document

13/09/9413 September 1994 NC INC ALREADY ADJUSTED 11/05/94

View Document

28/09/9328 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 £ NC 200000/250000 17/06/93

View Document

01/06/931 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 NC INC ALREADY ADJUSTED 15/07/92

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 NC INC ALREADY ADJUSTED 01/12/90

View Document

08/08/918 August 1991 £ NC 100000/150000 01/12

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 NC INC ALREADY ADJUSTED

View Document

11/10/8911 October 1989 BONUS ISSUE 18/09/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/01/8930 January 1989 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 NC INC ALREADY ADJUSTED

View Document

13/12/8813 December 1988 £ NC 50000/75000

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: 20 PRINCESS STREET MANCHESTER M1 4LU

View Document

23/05/8723 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/05/8723 May 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

23/05/8723 May 1987 REGISTERED OFFICE CHANGED ON 23/05/87 FROM: 18 TURNBERRY RD HEALD GREEN CHESHIRE SK8 3EP

View Document

25/07/8625 July 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/03/6728 March 1967 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