TEXTRON LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

18/10/2418 October 2024 Appointment of Ms Lisa Risebrow as a director on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Brian James Delaney as a director on 2024-10-16

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Full accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

13/11/1313 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

31/10/1231 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANNE PRESTON / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH RIDGWAY / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN THOMPSON WILLAMAN / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGWAY

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED JOHN HINKLE BRACKEN

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/09/9915 September 1999 ALTER MEM AND ARTS 08/09/99

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 SHARES AGREEMENT OTC

View Document

22/12/9822 December 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 NC INC ALREADY ADJUSTED 16/11/98

View Document

21/12/9821 December 1998 � NC 20000000/41584045 16/

View Document

17/12/9817 December 1998 NC INC ALREADY ADJUSTED 07/07/97

View Document

17/12/9817 December 1998 � NC 1560000/20000000 07/07/97

View Document

05/11/985 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 DELIVERY EXT'D 3 MTH 30/11/97

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: AVCO HOUSE CASTLE STREET READING BERKSHIRE RG1 7DX

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/10/972 October 1997 DELIVERY EXT'D 3 MTH 30/11/96

View Document

17/06/9717 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 � NC 60000/1560000 28/06/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 24/10/94; CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 SECRETARY RESIGNED

View Document

07/09/947 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

03/12/933 December 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 DELIVERY EXT'D 3 MTH 30/11/92

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 SHARES AGREEMENT OTC

View Document

25/11/9225 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: G OFFICE CHANGED 12/10/92 19 HARLEY STREET LONDON W1N 2DT

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 EXEMPTION FROM APPOINTING AUDITORS 25/09/92

View Document

08/10/928 October 1992 � NC 10000/60000 25/09/92

View Document

02/10/922 October 1992 COMPANY NAME CHANGED TEXTRON (1992) LIMITED CERTIFICATE ISSUED ON 05/10/92

View Document

25/09/9225 September 1992 ADOPT MEM AND ARTS 11/09/92

View Document

11/09/9211 September 1992 COMPANY NAME CHANGED TEXTRON (1991) LIMITED CERTIFICATE ISSUED ON 14/09/92

View Document

30/06/9230 June 1992 EXEMPTION FROM APPOINTING AUDITORS 15/06/92

View Document

15/06/9215 June 1992 EXEMPTION FROM APPOINTING AUDITORS 11/06/92

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/10/9124 October 1991 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