Advanced company searchLink opens in new window

TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED

Company number 00295589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
02 May 2019 AP01 Appointment of Mr Stephen Douglas Kay as a director on 1 May 2019
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
25 Oct 2018 TM01 Termination of appointment of Anthony John Ashton as a director on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Mr Mark Andrew Yare on 25 October 2018
13 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
02 Aug 2017 AP01 Appointment of Mr Peter Henry Banham as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Matthew James Kimpton-Smith as a director on 1 August 2017
16 May 2017 AP01 Appointment of Mr Barry Robert Michael Goodwin as a director on 16 May 2017
16 May 2017 AP01 Appointment of Mrs Clare Elizabeth Mowbray as a director on 16 May 2017
16 May 2017 TM01 Termination of appointment of Victor Vincent Matthews as a director on 16 May 2017
22 Nov 2016 TM01 Termination of appointment of Roger James Attwood as a director on 18 November 2016
10 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Apr 2016 TM01 Termination of appointment of Gerrerd Robert Taylor as a director on 13 April 2016
20 Apr 2016 AP01 Appointment of Mr Neil Robert Miller as a director on 13 April 2016
28 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 500
04 Aug 2015 AP01 Appointment of Mr Matthew James Kimpton-Smith as a director on 23 July 2015
23 Jun 2015 TM01 Termination of appointment of Jonathan Paul Badrock as a director on 11 May 2015
20 May 2015 AD01 Registered office address changed from Mount Pleasant Glazebrook Lane, Glazebrook Warrington Cheshire WA3 5BN to City Heliport Liverpool Road Eccles Manchester M30 7RU on 20 May 2015
17 Dec 2014 TM01 Termination of appointment of David Ulrich Armitage as a director on 5 December 2014
17 Dec 2014 AP01 Appointment of Mr Jonathan Paul Badrock as a director on 5 December 2014