FELLINI TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

26/09/2226 September 2022 Director's details changed for Mr Jason Williams on 2022-09-19

View Document

26/09/2226 September 2022 Change of details for Mrs Samantha Williams as a person with significant control on 2022-09-19

View Document

26/09/2226 September 2022 Change of details for Mr Jason Williams as a person with significant control on 2022-09-19

View Document

26/09/2226 September 2022 Director's details changed for Mrs Samantha Williams on 2022-09-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

19/03/2119 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/02/2010 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

08/02/198 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

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

View Accounts

22/04/1822 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA WILLIAMS / 20/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAMS / 20/03/2018

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA WILLIAMS / 23/09/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAMS / 23/09/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

06/10/176 October 2017 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAMS / 06/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WILLIAMS / 15/09/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 15/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WILLIAMS / 23/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 23/09/2010

View Document

07/10/107 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED SAMANTHA WILLIAMS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 13/10/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/06/006 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 1 ELDER CLOSE SWANWICK ALFRETON DERBYSHIRE DE55 1SA

View Document

02/06/002 June 2000 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

02/10/982 October 1998 COMPANY NAME CHANGED EXCLUSIVE TEXTILES LIMITED CERTIFICATE ISSUED ON 05/10/98

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 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