TEX TECH INDUSTRIES (UK) HOLDINGS LTD
Company number 06546794
- Company Overview for TEX TECH INDUSTRIES (UK) HOLDINGS LTD (06546794)
- Filing history for TEX TECH INDUSTRIES (UK) HOLDINGS LTD (06546794)
- People for TEX TECH INDUSTRIES (UK) HOLDINGS LTD (06546794)
- More for TEX TECH INDUSTRIES (UK) HOLDINGS LTD (06546794)
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) |
---|---|---|---|
13 Mar 2018 | PSC05 | Change of details for Shoreview Industries as a person with significant control on 24 August 2017 | |
30 Oct 2017 | AP01 | Appointment of Mr Peter Manos as a director on 24 October 2017 | |
13 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
03 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
20 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
28 Oct 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
21 Aug 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
21 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
21 Aug 2014 | SH08 | Change of share class name or designation | |
21 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2014 | TM01 | Termination of appointment of William Capstick as a director on 1 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Jeremy Raymond Parkinson as a director on 1 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Ciaran Lynch as a director on 1 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr John Edward Stankiewicz as a director on 1 August 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
08 Apr 2013 | CH03 | Secretary's details changed for Jeremy Raymond Parkinson on 27 March 2013 | |
08 Apr 2013 | CH01 | Director's details changed for William Capstick on 27 March 2013 |