T.C. TEXTILES LIMITED

Company Documents

DateDescription
05/09/145 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/08/1415 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
19 WYNTHORPE ROAD
HORBURY
WAKEFIELD
WEST YORKSHIRE
WF4 5BB
ENGLAND

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SMITH / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SMITH / 16/06/2014

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/08/1122 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM UNITS 23-29 CALDERVALE INDUSTRIAL ESTATE HORBURY JUNCTION WAKEFIELD WEST YORKSHIRE WF4 5ER

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

07/01/047 January 2004 COMPANY NAME CHANGED T.C. TEXTILE RECYCLING LTD CERTIFICATE ISSUED ON 07/01/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03

View Document

23/09/0223 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: G OFFICE CHANGED 24/11/00 UNIT 11 QUARRY MILLS IND. ESTATE HORBURY BRIDGE WAKEFIELD WEST YORKSHIRE WF4 5NF

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 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