Advanced company searchLink opens in new window

D & P TEXTILE COMPANY LIMITED

Company number 03371973

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)
13 May 2004 363s Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
13 May 2004 287 Registered office changed on 13/05/04 from: unit 8D castle vale industrial estate, maybrook road minworth sutton coldfield west midlands B76 1AL
13 Mar 2004 AA Full accounts made up to 31 August 2003
17 Oct 2003 395 Particulars of mortgage/charge
15 Oct 2003 395 Particulars of mortgage/charge
14 May 2003 363s Return made up to 07/05/03; full list of members
07 May 2003 AA Full accounts made up to 31 August 2002
23 May 2002 363s Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
20 Mar 2002 AA Total exemption full accounts made up to 31 August 2001
30 Aug 2001 288b Director resigned
30 Aug 2001 288a New secretary appointed
23 May 2001 363s Return made up to 16/05/01; full list of members
21 Mar 2001 AA Full accounts made up to 31 August 2000
17 May 2000 363s Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Apr 2000 AA
09 Jun 1999 363s Return made up to 16/05/99; no change of members
19 Mar 1999 AA
08 Jun 1998 363s Return made up to 16/05/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/05/98; full list of members
05 Jun 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Sep 1997 287 Registered office changed on 09/09/97 from: 136 braemar road sutton coldfield birmingham west midlands B73 6LZ
18 Jul 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 Jul 1997 88(2)R Ad 24/06/97--------- £ si 1998@1=1998 £ ic 2/2000
09 Jul 1997 395 Particulars of mortgage/charge
06 Jul 1997 288a New director appointed
06 Jul 1997 288b Director resigned