JOSEPH LEVIN (TEXTILES) LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD KESTIN

View Document

02/01/162 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KESTIN

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DOUGLAS KESTIN / 06/12/2013

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS KESTIN / 06/12/2013

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASHLEY WOOD / 15/12/2011

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR HERBERT WOOD

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/01/106 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR RICHARD ASHLEY WOOD

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MR STEPHEN CRAIG WOOD

View Document

02/01/092 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: MOHAIR MILLS GIBSON STREET BRADFORD BD3 9TS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/04/9915 April 1999 COMPANY NAME CHANGED I. ACKROYD AND COMPANY LIMITED CERTIFICATE ISSUED ON 16/04/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 EXEMPTION FROM APPOINTING AUDITORS 29/04/98

View Document

21/06/9821 June 1998 EXEMPTION FROM APPOINTING AUDITORS 29/04/98

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 EXEMPTION FROM APPOINTING AUDITORS 15/05/95

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: CENTRAL MILLS RAYMOND STREET WEST BOWLING BRADFORD BD5 8DT

View Document

11/01/9511 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: MOHAIR MILLS GIBSON STREET BRADFORD WEST YORKS BD3 9TS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 54 LITTLE HORTON LANE BRADFORD WEST YORKS BD5 OBS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8630 June 1986 COMPANY NAME CHANGED R.J. ANDREWS LIMITED CERTIFICATE ISSUED ON 30/06/86

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: CRAIG WHARFE BROOKSIDE ALBANY WALK ILKLEY WEST YORKS

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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