MCANDREW (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
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

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

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

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

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

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

View Accounts

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

View Accounts

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR JAMES HARRY JONES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD WHITHAM

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE WHITHAM

View Document

08/05/188 May 2018 CESSATION OF HOWARD ROY WHITHAM AS A PSC

View Document

08/05/188 May 2018 CESSATION OF JAYNE LOUISE WHITHAM AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCANDREW TEXTILES HOLDINGS LIMITED

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033777010002

View Document

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

View Accounts

28/12/1728 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/06/1525 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM WEST SCHOLES MILL QUEENSBURY BRADFORD BD13 1NQ

View Document

24/06/1424 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SMITHIES

View Document

25/06/1325 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SMITHIES

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/06/1212 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/06/118 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/06/1018 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ROY WHITHAM / 29/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE WHITHAM / 29/05/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: BATTINSON ROAD MILLS QUEENS ROAD HALIFAX WEST YORKSHIRE HX1 5PR

View Document

07/03/017 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

09/02/999 February 1999 EXEMPTION FROM APPOINTING AUDITORS 25/01/99

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99

View Document

24/06/9824 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 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