TEXTUREBLAST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Matthew Thornley Lowe as a director on 2025-07-16

View Document

29/11/2429 November 2024 Appointment of Mr Neil Austin Johnson as a director on 2024-11-21

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

23/10/2423 October 2024 Termination of appointment of Gregory Mark Andrews as a director on 2024-10-23

View Document

14/10/2414 October 2024 Termination of appointment of Nigel John Savage as a director on 2024-06-30

View Document

01/08/241 August 2024 Accounts for a small company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

13/10/2313 October 2023 Change of details for Wj (Group) Limited as a person with significant control on 2018-04-11

View Document

02/10/232 October 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-01-31

View Document

09/07/219 July 2021 Termination of appointment of Gary John Gough as a director on 2021-06-30

View Document

22/06/2122 June 2021 Registration of charge 056758010006, created on 2021-06-15

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

24/10/1924 October 2019 PREVSHO FROM 30/09/2019 TO 31/01/2019

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056758010002

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056758010004

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056758010003

View Document

06/11/186 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM UNIT U7 RUDFORD TRADING ESTATE FORD ARUNDEL WEST SUSSEX BN18 0BD

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL SAVAGE

View Document

12/04/1812 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2018

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WJ (GROUP) LIMITED

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR GARY GOUGH

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR MARTIN WEBB

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR TERRY TREVELYAN

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR WAYNE DOUGLAS JOHNSTON

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SAVAGE / 03/11/2017

View Document

22/07/1722 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056758010002

View Document

19/07/1719 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THORNLEY LOWE / 25/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SAVAGE / 25/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM MOORE / 25/11/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN SAVAGE / 25/11/2013

View Document

04/11/134 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1221 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/105 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM UNIT H, WILLIAM BOOKER YARD THE STREET, WALBERTON ARUNDEL WEST SUSSEX BN18 0PF

View Document

24/11/0924 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 36A GORING ROAD, GORING BY SEA WORTHING WEST SUSSEX BN12 4AD

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

16/01/0616 January 2006 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