Advanced company searchLink opens in new window

MCANDREW (TEXTILES) LIMITED

Company number 03377701

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)
12 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20,000
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20,000
24 Jun 2014 AD01 Registered office address changed from West Scholes Mill Queensbury Bradford BD13 1NQ on 24 June 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
25 Jun 2013 TM02 Termination of appointment of David Smithies as a secretary
25 Jun 2013 TM02 Termination of appointment of David Smithies as a secretary
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Jayne Louise Whitham on 29 May 2010
18 Jun 2010 CH01 Director's details changed for Howard Roy Whitham on 29 May 2010
30 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
22 Jun 2009 363a Return made up to 29/05/09; full list of members
21 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
02 Jun 2008 363a Return made up to 29/05/08; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007