TEXECOM LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Director's details changed for Mr David Mountfield on 2025-05-28

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mr David Mountfield on 2024-12-09

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Termination of appointment of Christopher David Tickle as a director on 2024-07-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/12/2315 December 2023 Full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of James Ernest Ludwig as a director on 2023-07-07

View Document

27/06/2327 June 2023 Termination of appointment of Peter Anton Alexander as a director on 2023-06-27

View Document

17/05/2317 May 2023 Director's details changed for Miss Jane Catherine Ratcliffe on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of Mr David Mountfield as a director on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of Mr Christopher David Tickle as a director on 2023-05-17

View Document

16/05/2316 May 2023 Appointment of Miss Jane Catherine Ratcliffe as a director on 2023-05-16

View Document

12/05/2312 May 2023 Termination of appointment of Jonathan Tan as a director on 2023-04-04

View Document

12/05/2312 May 2023 Termination of appointment of Jonathan Tan as a secretary on 2023-04-04

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Termination of appointment of Clym Brown as a director on 2022-07-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Miscellaneous

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Statement of capital on 2022-01-13

View Document

13/01/2213 January 2022 Court order

View Document

09/12/219 December 2021 Termination of appointment of Ian John Kane as a director on 2021-12-03

View Document

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021

View Document

10/08/2110 August 2021 Notification of Hazel Newco Limited as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Cessation of Halma Plc as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Tim Prestidge as a director on 2021-08-06

View Document

10/08/2110 August 2021 Registration of charge 020841700004, created on 2021-08-06

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR PETER ANTON ALEXANDER

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEMBRIDGE

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MR JONATHAN TAN

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOYNSON

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD JOYNSON

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JONATHAN TAN

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ASHTON

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR STEVEN MALCOLM BROWN

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MING ZHANG

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR MARK DOUGLAS

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR MICHAEL STEMBRIDGE

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TICKLE

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MING ZHANG

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRODD

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIES

View Document

29/03/1629 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 28/03/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR RICHARD ANTHONY PAUL JOYNSON

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS CUMMINS

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MR RICHARD ANTHONY PAUL JOYNSON

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY DENIS CUMMINS

View Document

23/03/1523 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR JAMES DANIEL ASHTON

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR NIGEL JAMES BENEDICT TRODD

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TROTTER

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE FELTEN

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST LUDWIG / 03/02/2014

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DENIS GERARD CUMMINS / 27/02/2013

View Document

21/03/1321 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRODD

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIPE PAUL FELTEN / 12/04/2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR PHILLIPE PAUL FELTEN

View Document

27/03/1227 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

18/03/1118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLYN HARRIES / 01/01/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL TROTTER / 01/01/2011

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER DAVID TICKLE

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST LUDWIG / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GLYN HARRIES / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS GERARD CUMMINS / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLYM BROWN / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL TROTTER / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES BENEDICT TRODD / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR NEIL QUINN

View Document

08/02/098 February 2009 DIRECTOR APPOINTED NIGEL JAMES BENEDICT TRODD

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLYM BROWN / 01/04/2008

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

28/12/0528 December 2005 AUDITOR'S RESIGNATION

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: TEXECOM HOUSE 559 WILBRAHAM ROAD MANCHESTER M21 0AE

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD

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 documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 571 WILBRAHAM ROAD CHORLTON MANCHESTER M21 1AE

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

18/04/8918 April 1989

View Document

18/04/8918 April 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 1ST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 REGISTERED OFFICE CHANGED ON 01/10/87 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/09/8715 September 1987 ALTER MEM AND ARTS

View Document

16/12/8616 December 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/8615 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8615 December 1986 CERTIFICATE OF INCORPORATION

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