Advanced company searchLink opens in new window

BRADFORD TEXTILE SOCIETY LIMITED(THE)

Company number 00624120

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)
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