- Company Overview for B & R TEXTILES LIMITED (01229617)
- Filing history for B & R TEXTILES LIMITED (01229617)
- People for B & R TEXTILES LIMITED (01229617)
- Charges for B & R TEXTILES LIMITED (01229617)
- More for B & R TEXTILES LIMITED (01229617)
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) |
---|---|---|---|
04 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Aug 2018 | AP01 | Appointment of Ms Aimee Louise Magee as a director on 17 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from , 10 Bridge St., Christchurch, Dorset., BH23 1EF to 10 Bridge Street Christchurch BH23 1EF on 20 August 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Raymond Paul Cornelius on 31 January 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Mr Paul Raymond Cornelius on 31 January 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Raymond Paul Cornelius on 3 May 2012 | |
26 Jun 2012 | CH03 | Secretary's details changed for Eileen Maria Cornelius on 3 May 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |