TEXTUREBLAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Termination of appointment of Matthew Thornley Lowe as a director on 2025-07-16 |
29/11/2429 November 2024 | Appointment of Mr Neil Austin Johnson as a director on 2024-11-21 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-22 with updates |
23/10/2423 October 2024 | Termination of appointment of Gregory Mark Andrews as a director on 2024-10-23 |
14/10/2414 October 2024 | Termination of appointment of Nigel John Savage as a director on 2024-06-30 |
01/08/241 August 2024 | Accounts for a small company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-22 with updates |
13/10/2313 October 2023 | Change of details for Wj (Group) Limited as a person with significant control on 2018-04-11 |
02/10/232 October 2023 | Accounts for a small company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-22 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
15/10/2115 October 2021 | Accounts for a small company made up to 2021-01-31 |
09/07/219 July 2021 | Termination of appointment of Gary John Gough as a director on 2021-06-30 |
22/06/2122 June 2021 | Registration of charge 056758010006, created on 2021-06-15 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
30/10/1930 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
24/10/1924 October 2019 | PREVSHO FROM 30/09/2019 TO 31/01/2019 |
23/10/1923 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056758010002 |
26/07/1926 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE |
28/06/1928 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056758010004 |
20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056758010003 |
06/11/186 November 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM UNIT U7 RUDFORD TRADING ESTATE FORD ARUNDEL WEST SUSSEX BN18 0BD |
20/04/1820 April 2018 | APPOINTMENT TERMINATED, SECRETARY NIGEL SAVAGE |
12/04/1812 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2018 |
12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WJ (GROUP) LIMITED |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR GARY GOUGH |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR MARTIN WEBB |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR TERRY TREVELYAN |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR WAYNE DOUGLAS JOHNSTON |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
03/11/173 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SAVAGE / 03/11/2017 |
22/07/1722 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056758010002 |
19/07/1719 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/11/1520 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THORNLEY LOWE / 25/11/2013 |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SAVAGE / 25/11/2013 |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM MOORE / 25/11/2013 |
25/11/1325 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN SAVAGE / 25/11/2013 |
04/11/134 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/11/1221 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/11/1114 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/11/105 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
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 |
24/11/0924 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0823 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 36A GORING ROAD, GORING BY SEA WORTHING WEST SUSSEX BN12 4AD |
13/02/0813 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0817 January 2008 | SECRETARY RESIGNED |
17/01/0817 January 2008 | NEW DIRECTOR APPOINTED |
17/01/0817 January 2008 | NEW SECRETARY APPOINTED |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
16/01/0616 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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