Advanced company searchLink opens in new window

TEXFELT LIMITED

Company number 02754905

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)
16 Nov 2015 AA Accounts for a small company made up to 30 June 2015
05 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
06 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
09 Oct 2014 AA Accounts for a small company made up to 30 June 2014
21 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
16 Oct 2013 AA Accounts for a small company made up to 30 June 2013
26 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
26 Oct 2012 AA Accounts for a small company made up to 30 June 2012
01 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
14 Oct 2011 AA Accounts for a small company made up to 30 June 2011
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2011 AA Accounts for a small company made up to 30 June 2010
21 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
09 Sep 2010 AP01 Appointment of Mrs Rachel Louise Taylor as a director
09 Sep 2010 TM01 Termination of appointment of Texfelt Ltd as a director
03 Sep 2010 AP02 Appointment of Texfelt Ltd as a director
20 Jan 2010 TM01 Termination of appointment of Katherine Taylor-Cole as a director
20 Jan 2010 TM02 Termination of appointment of Katherine Taylor-Cole as a secretary
14 Jan 2010 AA Accounts for a small company made up to 30 June 2009
26 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed
26 Oct 2009 CH01 Director's details changed for James Maxwell Taylor on 19 October 2009
09 Oct 2009 CH01 Director's details changed for Katherine Rachel Taylor-Cole on 9 October 2009
09 Oct 2009 CH01 Director's details changed for James Maxwell Taylor on 9 October 2009