Advanced company searchLink opens in new window

REXMORE TEXTILES LIMITED

Company number 04669735

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 Mar 2016 AD01 Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 March 2016
09 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 394,740
09 Mar 2016 TM01 Termination of appointment of Stephen Geoffrey Gottschalk as a director on 31 December 2015
11 Jan 2016 AA Full accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 394,740
06 Jan 2015 AA Full accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 394,740
18 Feb 2014 CH01 Director's details changed for Norman Leonard Rosenblatt on 1 January 2014
07 Jan 2014 AA Full accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jan 2012 AA Accounts for a small company made up to 31 March 2011
15 Dec 2011 AP01 Appointment of Mr Laurence Michael Samuels as a director
15 Dec 2011 AP01 Appointment of Mr Gary Dixon as a director
14 Dec 2011 AD01 Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 14 December 2011
29 Jul 2011 CERTNM Company name changed porter valmic LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-29
  • NM01 ‐ Change of name by resolution
10 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
07 Jan 2011 AA Accounts for a small company made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Robert Perry on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Norman Leonard Rosenblatt on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Mr Michael David Rosenblatt on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Mr Stephen Geoffrey Gottschalk on 1 January 2010