Advanced company searchLink opens in new window

COURTAULDS TEXTILES INVESTMENTS LIMITED

Company number 00647298

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)
31 Mar 2017 AP01 Appointment of Mr Roger Ian Harry Broadberry as a director on 1 March 2017
29 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
06 Jul 2016 AD01 Registered office address changed from 22-25 Portman Close London W1H 6BS to The Courtaulds Building 292 Haydn Road Nottingham NG5 1EB on 6 July 2016
11 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,037,025.25
30 Apr 2015 TM01 Termination of appointment of Stephen Michael Llewellyn as a director on 31 March 2015
16 Apr 2015 AD01 Registered office address changed from P O Box 54 Haydn Road Nottingham Nottinghamshire NG5 1DH to 22-25 Portman Close London W1H 6BS on 16 April 2015
12 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
23 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,037,025.25
19 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,037,025.25
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
27 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
22 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
27 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
15 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
14 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Christopher Mcquoid on 31 August 2010
14 Sep 2010 CH03 Secretary's details changed for Christopher Mcquoid on 31 August 2010
14 Sep 2010 CH01 Director's details changed for Mr Stephen Michael Llewellyn on 31 August 2010
10 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
14 Sep 2009 363a 31/08/09 no member list
08 May 2009 AA Accounts for a dormant company made up to 30 June 2008
09 Mar 2009 288a Director appointed christopher mcquoid
06 Mar 2009 288b Appointment terminated director michael ellis