TEXON NON WOVEN LTD

Company Documents

DateDescription
11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

11/06/2511 June 2025

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of Andrew Richard Stansbie as a director on 2024-09-30

View Document

25/09/2425 September 2024 Registered office address changed from Skelton Industrial Estate Skelton Saltburn by the Sea Cleveland TS12 2LH to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2024-09-25

View Document

09/07/249 July 2024 Appointment of Mr Kumar Shirish Shah as a director on 2024-07-09

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Change of details for Texon International Group Limited as a person with significant control on 2024-03-26

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

17/04/2317 April 2023 Full accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRIAN CAMPBELL / 30/06/2008

View Document

23/11/1023 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD STANSBIE / 13/10/2010

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED GARY IAN HOLLINS

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED ANDREW RICHARD STANSBIE

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPEDDING

View Document

23/07/0923 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY KORAL

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED GARY BRIAN CAMPBELL

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY PHILIP MATTINGLY

View Document

03/07/083 July 2008 SECRETARY APPOINTED ROBIN EDWARD SIMS

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/12/0727 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: G OFFICE CHANGED 08/05/07 16A FIR TREE LANE GROBY LEICESTER LEICESTERSHIRE LE6 0FH

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 � NC 50000/3000001 07/0

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

12/01/0512 January 2005 � NC 100/50000 15/11/

View Document

12/01/0512 January 2005 NC INC ALREADY ADJUSTED 08/12/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 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