T.D.P. TEXTILES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Appointment of Mr Carl Joseph Sigona as a director on 2025-02-03

View Document

07/01/257 January 2025 Notification of Ann Dawson as a person with significant control on 2024-02-01

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/10/2428 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/10/2324 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

20/04/2320 April 2023 Satisfaction of charge 016331190014 in full

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016331190014

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/10/1926 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS LORRAINE WESTBURY

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016331190013

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DEAN ANTHONY GREASLEY

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016331190012

View Document

14/08/1714 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES O'CONNOR / 03/03/2014

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1224 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1215 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1210 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 5300

View Document

10/10/1210 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/129 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 5269.20

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WATKINS

View Document

09/10/129 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/122 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1218 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY RUSSELL WATKINS

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR TONY MYERSCOUGH

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY ALEXANDER MYERSCOUGH / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE DAWSON / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES O'CONNOR / 31/12/2009

View Document

11/07/0911 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR BRIAN CHARLES O'CONNOR

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/02/0829 February 2008 ALTER ARTICLES 16/12/2005

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

01/03/021 March 2002 £ IC 55600/5600 21/02/02 £ SR 50000@1=50000

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/01/01

View Document

15/03/0115 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

09/05/009 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ALTER MEM AND ARTS 28/06/99

View Document

09/07/999 July 1999 £ NC 50000/50050000 28/06/99

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

29/04/9929 April 1999 £ IC 10200/5200 31/03/99 £ SR [email protected]=5000

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/12/967 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/967 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: TDP HOUSE CROPSTON DRIVE COALVILLE LEICS

View Document

08/01/958 January 1995 RETURN MADE UP TO 30/11/94; CHANGE OF MEMBERS

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

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

09/08/949 August 1994 ALTER MEM AND ARTS 11/01/88

View Document

09/08/949 August 1994 RE SHARE CONVERSION 11/01/88

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 RE SHARES 10/06/94

View Document

28/06/9428 June 1994 S-DIV CONVE 10/06/94

View Document

28/06/9428 June 1994

View Document

20/02/9420 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/919 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 9900 @ £1 16/12/87

View Document

09/03/889 March 1988 Resolutions

View Document

09/03/889 March 1988 ALTER MEM AND ARTS 11/01/88

View Document

09/03/889 March 1988 £ IC 21900/9900 £ SR 12000@1=12000

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/86

View Document

17/01/8717 January 1987 ANNUAL RETURN MADE UP TO 04/12/86

View Document

17/01/8717 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 COMPANY NAME CHANGED T.D.P. MARKETING LIMITED CERTIFICATE ISSUED ON 09/10/86

View Document

05/05/825 May 1982 Miscellaneous

View Document

05/05/825 May 1982 Incorporation

View Document

05/05/825 May 1982 Incorporation

View Document

05/05/825 May 1982 Incorporation

View Document

05/05/825 May 1982 Miscellaneous

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