BRADFORD TEXTILE SOCIETY LIMITED(THE)
Company number 00624120
- Company Overview for BRADFORD TEXTILE SOCIETY LIMITED(THE) (00624120)
- Filing history for BRADFORD TEXTILE SOCIETY LIMITED(THE) (00624120)
- People for BRADFORD TEXTILE SOCIETY LIMITED(THE) (00624120)
- More for BRADFORD TEXTILE SOCIETY LIMITED(THE) (00624120)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
04 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Paul Barry Fletcher Whitaker as a director on 14 April 2022 | |
30 Aug 2022 | PSC07 | Cessation of Paul Barry Fletcher Whitaker as a person with significant control on 14 April 2022 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
04 Nov 2021 | CH01 | Director's details changed for Mr Malcolm Douglas Jarvis on 4 November 2021 | |
04 Nov 2021 | PSC04 | Change of details for Mr Malcolm Douglas Jarvis as a person with significant control on 4 November 2021 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
25 Oct 2019 | CH01 | Director's details changed for Mr Paul Barry Fletcher Whitaker on 15 October 2019 | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
09 Nov 2017 | AD01 | Registered office address changed from Perkin House 1 Longlands Street Bradford BD1 2LU England to 1 First Floor Edmund Street Bradford BD5 0BH on 9 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Wool House Sidings Close Canal Road Bradford West Yorkshire BD2 1AZ to Perkin House 1 Longlands Street Bradford BD1 2LU on 8 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mr Malcolm Douglas Jarvis as a director on 3 August 2016 |