Advanced company searchLink opens in new window

COURTAULDS TEXTILES (HOLDINGS) LIMITED

Company number 01753996

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)
21 Jul 2020 CH01 Director's details changed for Mr Justin Richard Cook on 7 July 2020
03 Oct 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
31 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 31/08/2016
13 Feb 2017 AP03 Appointment of Ms Sophy Pashley as a secretary on 8 February 2017
11 Jan 2017 AA Full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/03/2017.
09 Jan 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Sandrine Cotter.
06 Jan 2016 AUD Auditor's resignation
09 Dec 2015 AUD Auditor's resignation
30 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 12,500,100
30 Sep 2015 AP01 Appointment of Mr David Peter Gwynne Jones as a director on 6 July 2015
28 Sep 2015 TM01 Termination of appointment of Russell Donald Bailey as a director on 2 July 2015
28 Sep 2015 AP01 Appointment of Mr Justin Richard Cook as a director on 6 July 2015
28 Sep 2015 TM01 Termination of appointment of Sandrine Marcelle Veronique Cotter as a director on 30 September 2015
  • ANNOTATION A second filing TM01 was registered on 09/01/16.
19 Jun 2015 AA Full accounts made up to 31 December 2014
03 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
12 Jun 2014 AA Full accounts made up to 31 December 2013
26 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
04 Jun 2013 TM01 Termination of appointment of Stephen David Coope as a director on 3 June 2013
03 Apr 2013 AA Full accounts made up to 30 June 2012