TEXTURE ROLLED LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mr Ian Alan Tichias as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric George Hutchinson as a director on 2025-03-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/06/2414 June 2024 Change of details for Carclo Plc as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

25/08/2325 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

25/08/2325 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Statement of company's objects

View Document

29/06/2329 June 2023 Termination of appointment of Angela Wakes as a secretary on 2023-06-20

View Document

23/05/2323 May 2023 Termination of appointment of Lee George Westgarth as a director on 2023-05-12

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY

View Document

22/04/1522 April 2015 SECRETARY APPOINTED RICHARD JOHN OTTAWAY

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ERIC COOK

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM:
PLOUGHLAND HOUSE PO BOX 14
62 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE WF1 1DL

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM:
TRUBRITE STEEL WORKS
MEADOWHALL
SHEFFIELD
S9 1HU

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 EXEMPTION FROM APPOINTING AUDITORS 21/07/97

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

28/03/9428 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/03/9326 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9322 March 1993 ADOPT MEM AND ARTS 08/03/93

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 COMPANY NAME CHANGED
LINDLEY STEELS LIMITED
CERTIFICATE ISSUED ON 02/11/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

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