Advanced company searchLink opens in new window

ALLIED TEXTILES LIMITED

Company number 03941408

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)
30 Nov 2020 CH01 Director's details changed for Mrs Joanne Grace on 28 October 2020
30 Nov 2020 CH03 Secretary's details changed for Mrs Joanne Grace on 28 October 2020
02 Oct 2020 AA Full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Aug 2019 AA Full accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
02 May 2018 MR01 Registration of charge 039414080011, created on 30 April 2018
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
28 Oct 2017 MR04 Satisfaction of charge 039414080009 in full
13 Sep 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Jun 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 7 March 2016
Statement of capital on 2016-04-12
  • GBP 5,113,349
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,113,349
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2015 TM01 Termination of appointment of a director
20 Feb 2015 TM01 Termination of appointment of Christopher Thomas Edge as a director on 2 February 2015
07 Feb 2015 MR01 Registration of charge 039414080010, created on 2 February 2015
07 Feb 2015 MR01 Registration of charge 039414080009, created on 2 February 2015
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 7 March 2014
Statement of capital on 2014-04-08
  • GBP 5,113,349
11 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
29 May 2013 TM01 Termination of appointment of Mark Haigh as a director