TEXTURING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from Texturing Technology Cenral Road, Abbey Works Margam Port Talbot Neath Port Talbot SA13 2NG Wales to Texturing Technology Central Road, Abbey Works Margam Port Talbot SA13 2NG on 2025-05-02

View Document

29/04/2529 April 2025 Registered office address changed from PO Box 22 Texturing Technology Ltd Central Road Tata Steel Site Margam Port Talbot West Glamorgan SA13 2YJ Wales to Texturing Technology Cenral Road, Abbey Works Margam Port Talbot Neath Port Talbot SA13 2NG on 2025-04-29

View Document

06/02/256 February 2025 Director's details changed for Philip Douglas Court on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

05/02/255 February 2025 Director's details changed for Mr Jean-Christophe Xavier Descamps on 2025-02-04

View Document

08/10/248 October 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Mr Martyn Duggan on 2024-02-07

View Document

16/02/2416 February 2024 Director's details changed for Philip Douglas Court on 2024-02-07

View Document

24/11/2324 November 2023 Full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Appointment of Mrs Elena Mai Williams as a secretary on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Juliet Lorraine Williams as a secretary on 2023-09-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Termination of appointment of John Phillips as a director on 2021-07-31

View Document

09/08/219 August 2021 Change of details for Tata Steel Uk Limited as a person with significant control on 2021-04-01

View Document

09/08/219 August 2021 Appointment of Mr Christopher Michael Richards as a director on 2021-08-06

View Document

30/07/2130 July 2021 Director's details changed for Mr Jean-Christophe Xavier Descamps on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIPS / 01/10/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE COURT

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR LIANNE DEEMING

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

01/03/171 March 2017 Registered office address changed from , 30 Millbank, London, SW1P 4WY to PO Box 22 Texturing Technology Ltd Central Road Tata Steel Site Margam Port Talbot West Glamorgan SA13 2YJ on 2017-03-01

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY SHARONE GIDWANI

View Document

01/03/171 March 2017 SECRETARY APPOINTED MRS JULIET LORRAINE WILLIAMS

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 30 MILLBANK LONDON SW1P 4WY

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

03/03/163 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

20/03/1520 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COURT

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR JEAN-CHRISTOPHE XAVIER DESCAMPS

View Document

19/03/1419 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

07/03/137 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY ALLISON SCANDRETT

View Document

05/03/135 March 2013 SECRETARY APPOINTED MS SHARONE VANESSA GIDWANI

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR MICHAEL JOHN WIXEY

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR JOHN PHILLIPS

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK ROYLE

View Document

28/04/1128 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK COURT / 05/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE DEEMING / 05/01/2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOUGLAS COURT / 05/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PAUL ROYLE / 05/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE COURT / 05/01/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW HERMAN

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROYLE / 01/01/2008

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 15 GREAT MARLBOROUGH STREET LONDON W1V 2BS

View Document

17/07/0117 July 2001

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

11/04/0111 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0024 March 2000

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD

View Document

03/03/003 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

11/09/9811 September 1998 AUDITOR'S RESIGNATION

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9816 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

15/04/9815 April 1998

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 9 ALBERT EMBANKMENT LONDON SE1 7SN

View Document

06/03/986 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 05/02/95; FULL LIST 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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: 9 ALBERT EMBANKMENT LONDON SE1 7SN

View Document

06/10/926 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/10/926 October 1992

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 NEW SECRETARY APPOINTED

View Document

02/03/922 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 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