TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED
Company number 00295589
- Company Overview for TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED (00295589)
- Filing history for TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED (00295589)
- People for TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED (00295589)
- More for TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED (00295589)
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
|
|
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 |