TEX TECH INDUSTRIES (UK) HOLDINGS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from Station Mills Station Road Wyke Bradford West Yorkshire BD12 8LA to Ellis Hill Industrial Park 843-855 Leeds Road Huddersfield HD2 1WA on 2023-06-27

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

09/03/239 March 2023 Accounts for a small company made up to 2022-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

12/10/2112 October 2021 Appointment of Mr Scott Daniel Burkhart as a director on 2021-10-12

View Document

13/07/2113 July 2021 Termination of appointment of John Edward Stankiewicz as a director on 2021-07-07

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALTMAN

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LUSTBADER

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MANOS

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED UNIVERSAL CARBON FIBRES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 10/01/20

View Document

24/12/1924 December 2019 CHANGE OF NAME 18/12/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / SHOREVIEW INDUSTRIES / 24/08/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR PETER MANOS

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

21/08/1421 August 2014 ADOPT ARTICLES 11/08/2014

View Document

21/08/1421 August 2014 ADOPT ARTICLES 11/08/2014

View Document

21/08/1421 August 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPSTICK

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR CIARAN LYNCH

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JOHN EDWARD STANKIEWICZ

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKINSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JEREMY RAYMOND PARKINSON / 27/03/2013

View Document

08/04/138 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CAPSTICK / 27/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RAYMOND PARKINSON / 27/03/2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 ADOPT ARTICLES 12/08/2011

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1114 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 88

View Document

08/02/118 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/04/1014 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR JEAN JAMESON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR INGLIS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT JACKSON

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT TURNER

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JEAN JAMESON

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GIFFORD

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ROBERT WARD JACKSON

View Document

17/04/0817 April 2008 SHARE AGREEMENT OTC

View Document

17/04/0817 April 2008 SHARE AGREEMENT OTC

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR RYAN SWANN

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TURNER

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED WILLIAM CAPSTICK

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED JEREMY RAYMOND PARKINSON

View Document

15/04/0815 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 72 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NW

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED TIMOTHY PETER GIFFORD

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED TREVOR JOHN INGLIS

View Document

14/04/0814 April 2008 CURRSHO FROM 31/03/2009 TO 30/06/2008

View Document

27/03/0827 March 2008 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