TEXROY LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE KING THOMPSON / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD HOWARD KING / 15/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ISMAY AGNES KING / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISMAY AGNES KING / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCINE SHORTHOUSE / 15/09/2010

View Document

28/11/0928 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE KING THOMPSON / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD HOWARD KING / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCINE SHORTHOUSE / 01/10/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ISMAY AGNES KING / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISMAY AGNES KING / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

22/05/0722 May 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/995 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/11/9516 November 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/07/941 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

03/12/933 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/11/9225 November 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/11/9128 November 1991 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 13 BRUTON STREET LONDON W1X 7AH

View Document

21/12/9021 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/8911 October 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/09/8814 September 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: G OFFICE CHANGED 17/05/88 BOSWELL HOUSE 1 - 5 BROAD ST OXFORD

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 26/10/87; NO CHANGE OF MEMBERS

View Document

23/10/8623 October 1986 RETURN MADE UP TO 13/09/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/09/8616 September 1986 NEW DIRECTOR APPOINTED

View Document

18/06/8318 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

21/12/8121 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

30/12/8030 December 1980 MEMORANDUM OF ASSOCIATION

View Document

30/12/1630 December 1916 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