WORLD TEXTILE INFORMATION NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Mark Nicholas Jarvis as a director on 2024-12-31

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

16/10/1716 October 2017 CESSATION OF OLIVER EDWARD GADSBY AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF MARK NICHOLAS JARVIS AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF GRAHAM WILSON AS A PSC

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER MASTRIFORTE / 26/07/2016

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CRIGHTON ROUTLEDGE / 26/07/2016

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRIGHTON ROUTLEDGE / 07/03/2017

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS JARVIS / 21/11/2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/08/1621 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 835.000

View Document

19/08/1619 August 2016 SUB-DIVISION 26/07/16

View Document

19/08/1619 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 800.000

View Document

19/08/1619 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 750.00

View Document

17/08/1617 August 2016 ADOPT ARTICLES 26/07/2016

View Document

06/10/156 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP MASTRIFORTE

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER MASTRIFORTE / 01/11/2013

View Document

23/09/1323 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR GRAHAM WILSON

View Document

17/10/1217 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED OLIVER EDWARD GADSBY

View Document

18/01/1218 January 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM MANOR BARN SHEPTON MONTAGUE WINCANTON SOMERSET BA9 8JB UNITED KINGDOM

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MARK NICHOLAS JARVIS

View Document

14/11/1114 November 2011 COMPANY NAME CHANGED CHIDDINGSTONE MEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/11/11

View Document

07/11/117 November 2011 CHANGE OF NAME 19/10/2011

View Document

07/11/117 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1127 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/1121 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/1121 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 150

View Document

04/10/114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER MASTRIFORTE / 16/09/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER MASTRIFORTE / 16/09/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 47 FORE STREET CHARD SOMERSET TA20 1QA

View Document

22/10/1022 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP MASTRIFORTE / 10/03/2009

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM ESSEX HOUSE, 47 FORE STREET CHARD SOMERSET TA20 1QA

View Document

26/09/0826 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED TRILLIUM HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 29 CHIDDINGSTONE STREET LONDON SW6 3TQ

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

31/10/0631 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0631 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 8 GRAFTON STREET LONDON W1S 4EL

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 29 CHIDDINGSTONE STREET LONDON SW6 3TQ

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 84 BROOK STREET LONDON W1K 5EH

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ESSEX HOUSE 47 FORE STREET CHARD SOMERSET TA20 1QA

View Document

09/12/059 December 2005 ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/12/06

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/12/06

View Document

17/11/0517 November 2005 S252 DISP LAYING ACC 04/11/05

View Document

17/11/0517 November 2005 S386 DISP APP AUDS 04/11/05

View Document

17/11/0517 November 2005 S366A DISP HOLDING AGM 04/11/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 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