WELBECK TECHNICAL TEXTILES LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

16/08/2416 August 2024 Appointment of Mr Mark Alexander Sherlock as a director on 2024-08-15

View Document

07/08/247 August 2024 Termination of appointment of David Gerard Hickey as a director on 2024-06-23

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

22/09/2322 September 2023 Appointment of Mr Christopher Paul Buchanan as a director on 2023-09-01

View Document

22/09/2322 September 2023 Termination of appointment of Michael David Lawrence as a director on 2023-09-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/11/221 November 2022 Termination of appointment of Thierry Georges Yves Emile Amat as a director on 2022-08-31

View Document

01/11/221 November 2022 Appointment of Mr David Gerard Hickey as a director on 2022-10-21

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2110 August 2021 Director's details changed for Mr Michael David Lawrence on 2020-10-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY GEORGES YVES EMILE AMAT / 01/07/2016

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR THIERRY GEORGES YVES EMILE AMAT

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 SECOND FILING FOR FORM AP01

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MELTZER

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MICHAEL DAVID LAWRENCE

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM TENSAR INTERNATIONAL CUNNINGHAM COURT SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE BB1 2QX

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR DAVID JAMES MORRIS

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED DONALD BRUCE MELTZER

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KIELY

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSTONE

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE

View Document

03/12/103 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

11/09/0911 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: THE TENSAR GROUP LTD KELLY STREET BLACKBURN LANCASHIRE BB2 4PJ

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: KELLY STREET MILL HILL BLACKBURN BB2 4RJ

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

07/12/987 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/02/989 February 1998 COMPANY NAME CHANGED BRIAN MERCER (SALES) LIMITED CERTIFICATE ISSUED ON 10/02/98

View Document

28/10/9728 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/978 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/09/9024 September 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/08/8911 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/10/8814 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/08/867 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/02/682 February 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/68

View Document

23/04/6323 April 1963 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