NATAL TEXTILES (PROPRIETARY) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Roger Ian Harry Broadberry as a director on 2025-04-04

View Document

24/04/2524 April 2025 Appointment of Paul William Mccormack as a person authorised to accept service for UK establishment BR011554 on 2025-03-31.

View Document

24/04/2524 April 2025 Appointment of Man Choong Ng as a person authorised to represent UK establishment BR011554 on 2025-03-31.

View Document

17/04/2517 April 2025 Termination of appointment for a UK establishment - Transaction OSTM03- BR011554 Person Authorised to Represent terminated 31/03/2025 roger broadberry

View Document

17/04/2517 April 2025 Termination of appointment for a UK establishment - Transaction OSTM03- BR011554 Person Authorised to Accept terminated 31/03/2025 roger broadberry

View Document

08/04/258 April 2025 Full accounts made up to 2016-12-31

View Document

08/04/258 April 2025 Full accounts made up to 2018-12-31

View Document

25/03/2525 March 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

24/03/2524 March 2025 Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 12Mths

View Document

12/03/2512 March 2025 Appointment of Man Choong Ng as a director on 2025-03-01

View Document

26/02/2526 February 2025 Details changed for an overseas company - C/O Nedgroup Trust (Pty) Ltd 4th Floor, Nedbank Park Square, 9 Park Avenue, Umhlanga Rocks, Durban 4321, South Africa

View Document

20/01/2520 January 2025 Termination of appointment of Roger Ian Harry Broadberry as secretary on 2024-01-18

View Document

22/08/2322 August 2023 Appointment of Mr Roger Ian Harry Broadberry as a director on 2023-07-12

View Document

22/08/2322 August 2023 Appointment of Roger Ian Harry Broadberry as a secretary on 2023-07-12

View Document

31/07/2331 July 2023 Termination of appointment of Roger Ian Harry Broadberry as a director on 2023-07-12

View Document

31/07/2331 July 2023 Termination of appointment of Roger Ian Harry Broadberry as secretary on 2023-07-12

View Document

14/06/2314 June 2023 Details changed for an overseas company - Ridgeside Campus 2 Ncondo Place, Umhlanga Rocks, Durban 4320, South Africa

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 BR011554 BUSINESS CHANGE
NULL

View Document

26/01/1126 January 2011 FC011023 CHANGE OF ADDRESS
NEIL RUSS, C/O COURTAULDS, PO BOX 54 HAYDN ROAD, NOTTINGHAM, NG5 1DH, SOUTH AFRICA

View Document

26/01/1126 January 2011 BR011554 ADDRESS CHANGE
NEIL RUSS, C/O COURTAULDS, PO BOX 54 HAYDN ROAD, NOTTINGHAM, NG5 1DH, SOUTH AFRICA

View Document

26/01/1126 January 2011 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

26/01/1126 January 2011 BR011554 PA APPOINTED
MIRYAM MULLA
PO BOX 54 HAYDN ROAD
NOTTINGHAM
UNITED KINGDOMNG5 1DH

View Document

26/01/1126 January 2011 BR011554 PR APPOINTED
CHRISTOPHER MCQUOID
PO BOX 54 HAYDN ROAD
NOTTINGHAM
UNITED KINGDOMNG5 1DH

View Document

26/01/1126 January 2011 BR011554 PR APPOINTED
STEPHEN MICHAEL LLEWELLYN
PO BOX 54 HAYDN ROAD
NOTTINGHAM
UNITED KINGDOMNG5 1DH

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 DIRECTOR APPOINTED STEPHEN MICHAEL LLEWELLYN

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL RUSS

View Document

05/11/095 November 2009 SECRETARY APPOINTED CHRISTOPHER MCQUOID

View Document

05/11/095 November 2009 DIRECTOR APPOINTED CHRISTOPHER MCQUOID

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/05/0725 May 2007 FULL GROUP ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 FIRST PA DETAILS CHANGED
AYOTOLA JAGUN
4E BASSETT ROAD
LONDON W10 6JJ

View Document

15/03/0715 March 2007 PA:RES/APP

View Document

14/02/0714 February 2007 BUSINESS ADDRESS CHANGED
PO BOX 54
HAYDN ROAD
NOTTINGHAM NG5 1DH

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 FIRST PA DETAILS CHANGED
HOWARD JUSTIN RUBENSTEIN
COURTAULDS TEXTILES (HOLDINGS)
LIMITED, 225 BATH ROAD
SLOUGH SL1 4AU

View Document

14/03/0514 March 2005 PA:RES/APP

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 BUSINESS ADDRESS
225 BATH ROAD
SLOUGH
SL1 4AU

View Document

19/08/0219 August 2002 FIRST PA DETAILS CHANGED
KAREN LOUISE BRIDDOCK
COURTAULDS TEXTILES(HOLDINGS)LTD
13/14 MARGARET STREET
LONDON W1A 3DA

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 PA:RES/APP

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/10/9921 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 PA:RES/APP

View Document

14/05/9714 May 1997 FIRST PA DETAILS CHANGED
ANTHONY HARTELL
4 WOODLAND CLOSE
CHELFORD
CHESHIRE

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 PA:RES/APP

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/04/962 April 1996 BUSINESS ADDRESS CHANGED
13/14 MARGARET STREET,
LONDON W1A 3DA

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/944 August 1994 FIRST PA DETAILS CHANGED
GEOFFREY BRIAN JENNINGS
PO BOX 8 BELVOIR ROAD
COALVILLE
LEICS (AND OTHERS)

View Document

04/08/944 August 1994 PA:RES/APP

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/09/9211 September 1992 ARD SHORT FROM 31/03 TO 31/12

View Document

13/08/9213 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/07/9118 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 BUSINESS ADDRESS CHANGED
PO BOX 22
MANCHESTER ROAD
WALKDEN, WORSLEY
MANCHESTER. M28 5WR

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/05/8818 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

09/04/889 April 1988 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/87

View Document

02/06/862 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84

View Document

14/08/8114 August 1981 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