MACTEX PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

22/11/2422 November 2024 Termination of appointment of Sandra Davies as a director on 2024-10-11

View Document

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

View Accounts

02/09/242 September 2024 Termination of appointment of Anthony John Davies as a director on 2024-06-14

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

08/06/218 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

12/05/2012 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVIES / 21/08/2019

View Document

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

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM UNIT 6A BRIDGE STREET MILL BRIDGE STREET MACCLESFIELD CHESHIRE SK11 6QA ENGLAND

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DAVIES / 21/08/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/07/1821 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM UNIT 9 BRIDGE STREET MILL BRIDGE STREET MACCLESFIELD CHESHIRE SK11 6QA

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DAVIES / 31/05/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

23/06/1523 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

16/01/1516 January 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

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

07/01/147 January 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

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DAVIES / 27/08/2013

View Document

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVIES / 27/08/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIES / 27/08/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DAVIES / 27/08/2013

View Document

20/08/1320 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIES / 28/08/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DAVIES / 28/08/2012

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

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

View Accounts

07/09/127 September 2012 DIRECTOR APPOINTED MR ANTHONY JOHN DAVIES

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVIES / 01/06/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 33/35 CHURCHSIDE MACCLESFIELD CHESHIRE SK10 1HW

View Document

11/06/1011 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/06/9719 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 COMPANY NAME CHANGED MACTEX (TEXTILE MACHINERY & COMP ONENTS) LIMITED CERTIFICATE ISSUED ON 28/05/97

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 B/ISS 31/03/94

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 05/06/90; CHANGE OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

26/09/8626 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

23/03/8423 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

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