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) |
---|---|---|---|
18 Nov 2015 | AR01 | Annual return made up to 25 October 2015 no member list | |
18 Nov 2015 | TM01 | Termination of appointment of Mark Linton Verity as a director on 19 August 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of John Michael Lambert as a secretary on 31 May 2015 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Oct 2014 | AR01 | Annual return made up to 25 October 2014 no member list | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
12 Nov 2013 | AR01 | Annual return made up to 25 October 2013 no member list | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 May 2013 | TM01 | Termination of appointment of Phillip Preston as a director | |
15 May 2013 | AP01 | Appointment of Mr Mark Linton Verity as a director | |
13 Nov 2012 | AR01 | Annual return made up to 25 October 2012 no member list | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from Wool House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England on 12 September 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 25 October 2011 no member list | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 25 October 2010 no member list | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from Textile House Red Doles Lane Huddersfield West Yorkshire HD2 1YF England on 16 August 2010 | |
29 Oct 2009 | AR01 | Annual return made up to 25 October 2009 no member list | |
29 Oct 2009 | CH01 | Director's details changed for Paul Barry Fletcher Whitaker on 25 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Phillip Sugden Preston on 25 October 2009 | |
26 Oct 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
10 Dec 2008 | 363a | Annual return made up to 25/10/08 | |
10 Dec 2008 | 190 | Location of debenture register | |
10 Dec 2008 | 353 | Location of register of members |