TEX GROUP LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

02/04/242 April 2024 Termination of appointment of Stephen Paul Codd as a director on 2024-03-31

View Document

02/04/242 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

09/11/239 November 2023 Appointment of Mr Peter Francisco Marquez as a director on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Mr Alan Ronald Leigh as a director on 2023-11-01

View Document

30/06/2330 June 2023 Registration of charge 004058380004, created on 2023-06-23

View Document

05/06/235 June 2023 Registered office address changed from Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL to Unit 25 Claydon Business Park Gipping Road, Great Blakenham Ipswich Suffolk IP6 0NL on 2023-06-05

View Document

05/04/235 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

21/10/2221 October 2022 Termination of appointment of Ian Christian Ross as a director on 2022-10-12

View Document

19/10/2219 October 2022 Appointment of Mrs Ruth Mann as a secretary on 2022-10-18

View Document

19/10/2219 October 2022 Termination of appointment of Ian Christian Ross as a secretary on 2022-10-12

View Document

20/05/2220 May 2022 Group of companies' accounts made up to 2021-03-31

View Document

25/04/2225 April 2022 Satisfaction of charge 004058380003 in full

View Document

29/11/2129 November 2021 Notification of Edward Le Bas Limited as a person with significant control on 2020-11-27

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Statement of company's objects

View Document

08/11/218 November 2021 Certificate of change of name and re-registration from Public Limited Company to Private

View Document

08/11/218 November 2021 Re-registration from a public company to a private limited company

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Change of name notice

View Document

08/11/218 November 2021 Re-registration of Memorandum and Articles

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

02/07/202 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004058380003

View Document

14/10/1914 October 2019 AUDITOR'S RESIGNATION

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VARLEY

View Document

10/01/1910 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2017

View Document

27/11/1827 November 2018 AUDITOR'S RESIGNATION

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR GEORGE CHRISTOPHER GRAY

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 AUDITOR'S RESIGNATION

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/08/1513 August 2015 09/08/15 NO MEMBER LIST

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS VARLEY

View Document

11/08/1411 August 2014 09/08/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CADBURY

View Document

12/08/1312 August 2013 09/08/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR DAVID REDHEAD

View Document

31/05/1331 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1216 August 2012 09/08/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW PARKER

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 AUDITOR'S RESIGNATION

View Document

03/01/103 January 2010 AUDITOR'S RESIGNATION

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PALMER-TOMKINSON / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PARKER / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PARKER / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD BROCAS BURROWS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CADBURY / 08/10/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR GARETH ROWLANDS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED CHRISTOPHER PALMER-TOMKINSON

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR JAN GREVE

View Document

28/05/0828 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0714 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 09/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0525 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 09/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/046 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/036 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 09/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0216 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 09/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/0118 September 2001 RETURN MADE UP TO 09/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: CLAYDON INDUSTRIAL PARK GIPPING ROAD GREAT BLAKENHAM IPSWICH IP6 0NL

View Document

25/08/0025 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 09/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/992 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/08/9827 August 1998 RETURN MADE UP TO 09/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9723 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 09/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/964 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 09/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/964 August 1996 RES REG 162 25/07/96

View Document

26/03/9626 March 1996 £ IC 625972/620972 22/02/96 £ SR [email protected]=5000

View Document

17/11/9517 November 1995 £ IC 635472/625472 13/10/95 £ SR [email protected]=10000

View Document

22/08/9522 August 1995 RETURN MADE UP TO 09/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/952 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 09/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/9327 August 1993 RETURN MADE UP TO 09/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 09/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/9120 March 1991 £ IC 638971/635971 21/01/91 £ SR [email protected]=3000

View Document

28/09/9028 September 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/09/9010 September 1990 ALTER MEM AND ARTS 26/07/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 09/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/905 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

26/03/9026 March 1990 SHARES AGREEMENT OTC

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 12/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/89

View Document

21/09/8921 September 1989 NC INC ALREADY ADJUSTED

View Document

20/09/8920 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 290889

View Document

22/08/8922 August 1989 LISTING OF PARTICULARS

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 AUDITOR'S RESIGNATION

View Document

13/09/8813 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

13/09/8813 September 1988 RETURN MADE UP TO 15/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/8823 February 1988 RE SALE OF ASSET 120288

View Document

10/12/8710 December 1987 WD 17/11/87 AD 27/08/87--------- PREMIUM £ SI [email protected]=31180 £ IC 458000/489180

View Document

20/10/8720 October 1987 RETURN MADE UP TO 10/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/8714 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

29/09/8629 September 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

12/09/8612 September 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: HENNES WORKS 115 GREENSTEAD ROAD COLCHESTER

View Document

14/08/8514 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/85

View Document

08/03/468 March 1946 CERTIFICATE OF INCORPORATION

View Document


More Company Information