TAILORED TEXTILES LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Director's details changed for Mrs Lucy Ann Peck on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Andrew Lawrence Peck on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

27/09/1727 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE SAWYER

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SAWYER / 15/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SAWYER / 15/09/2016

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN PECK / 01/11/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE PECK / 01/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O HOWSONS WINTON HOUSE STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE PECK / 26/09/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN PECK / 26/09/2014

View Document

05/06/145 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MS MELANIE SAWYER

View Document

21/03/1421 March 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1320 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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