- Company Overview for TEXCEL TECHNOLOGY PLC (02607732)
- Filing history for TEXCEL TECHNOLOGY PLC (02607732)
- People for TEXCEL TECHNOLOGY PLC (02607732)
- Charges for TEXCEL TECHNOLOGY PLC (02607732)
- More for TEXCEL TECHNOLOGY PLC (02607732)
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) |
---|---|---|---|
31 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 May 2016 | CH01 | Director's details changed for Mr Peter John Shawyer on 29 April 2016 | |
27 May 2016 | CH01 | Director's details changed for Andrew Nigel Mcleod on 29 April 2016 | |
27 May 2016 | AP03 | Appointment of Mr Luke John Vincett as a secretary on 29 April 2016 | |
27 May 2016 | TM02 | Termination of appointment of Sandra Anne Suckling as a secretary on 29 April 2016 | |
27 May 2016 | TM01 | Termination of appointment of Sandra Anne Suckling as a director on 29 April 2016 | |
02 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
20 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | TM01 | Termination of appointment of Graham John Tilsed as a director on 30 April 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Peter John Shawyer on 19 February 2015 | |
08 Jul 2014 | AA | Full accounts made up to 31 January 2014 | |
07 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
24 Apr 2014 | CH01 | Director's details changed for Mr Graham John Tilsed on 21 February 2014 | |
24 Jul 2013 | AA | Full accounts made up to 31 January 2013 | |
09 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
30 May 2012 | AA | Full accounts made up to 31 January 2012 | |
16 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Andrew Nigel Mcleod on 1 February 2010 | |
16 May 2012 | CH01 | Director's details changed for Mr Graham John Tilsed on 1 February 2010 | |
11 Jul 2011 | AA | Full accounts made up to 31 January 2011 | |
10 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Aug 2010 | AA | Full accounts made up to 31 January 2010 | |
11 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Mr Graham John Tilsed on 3 May 2010 |