IMPORT 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
23/10/2523 October 2025 NewTermination of appointment of Wu Meihong as a director on 2025-10-23

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

07/06/247 June 2024 Director's details changed for Mr John Anthony Mctaminey on 2024-06-03

View Document

07/06/247 June 2024 Secretary's details changed for Mr Daniel Ross Mctaminey on 2024-06-03

View Document

07/06/247 June 2024 Director's details changed for Wu Meihong on 2024-06-03

View Document

07/06/247 June 2024 Change of details for John Anthony Mctaminey as a person with significant control on 2024-06-03

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

24/07/2324 July 2023 Appointment of Wu Meihong as a director on 2023-07-18

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

03/10/223 October 2022 Change of details for John Anthony Mctaminey as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Secretary's details changed for Mr Daniel Ross Mctaminey on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr John Anthony Mctaminey on 2022-10-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

21/04/2121 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / JOHN ANTHONY MCTAMINEY / 08/04/2019

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCTAMINEY / 08/04/2019

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/10/2027 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / JOHN ANTHONY MCTAMINEY / 06/10/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCTAMINEY / 06/10/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCTAMINEY / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / JOHN ANTHONY MCTAMINEY / 08/04/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / JOHN ANTHONY MCTAMINEY / 01/01/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MCTAMINEY / 01/01/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/07/1818 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

26/06/1726 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS MCTAMINEY / 19/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUNYING FAN

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED JUNYING FAN

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/06/1222 June 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MCTAMINEY / 16/11/2011

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS MCTAMINEY / 16/11/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM UNIT N FIVE TOWNS RESOURCE & TECHNOLOGY CENTRE WELBECK STREET CASTLEFORD WEST YORKSHIRE WF10 1DP

View Document

23/03/1123 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MR ROSS MCTAMINEY

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN NEVISON

View Document

09/03/109 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MCTAMINEY / 19/02/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 78 LEEDS ROAD METHLEY LEEDS WEST YORKSHIRE LS26 9EL

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCTAMINEY / 14/11/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCTAMINEY / 09/05/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1 PINFOLD LANE METHLEY LEEDS WEST YORKSHIRE LS26 9AA

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: C/O LLOYD DOWSON & CO, MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON HUMBERSIDE YO16 4LZ

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 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