Advanced company searchLink opens in new window

BRITISH TEXTILE MACHINERY ASSOCIATION

Company number 05115096

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)
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
04 Feb 2020 TM01 Termination of appointment of Peter Henry Banham as a director on 31 January 2020
04 Dec 2019 AA Accounts for a small company made up to 30 April 2019
02 May 2019 AP01 Appointment of Mr Stephen Douglas Kay as a director on 1 May 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
20 Dec 2018 AA Accounts for a small company made up to 30 April 2018
25 Oct 2018 TM01 Termination of appointment of Anthony John Ashton as a director on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Mr Mark Andrew Yare on 25 October 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
10 Nov 2017 AA Accounts for a small company made up to 30 April 2017
02 Aug 2017 AP01 Appointment of Mr Peter Henry Banham as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Matthew James Kimpton-Smith as a director on 1 August 2017
16 May 2017 AP01 Appointment of Mrs Clare Elizabeth Mowbray as a director on 16 May 2017
16 May 2017 AP01 Appointment of Mr Barry Robert Michael Goodwin as a director on 16 May 2017
16 May 2017 TM01 Termination of appointment of Victor Vincent Matthews as a director on 16 May 2017
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
22 Nov 2016 TM01 Termination of appointment of Roger James Attwood as a director on 18 November 2016
10 Nov 2016 AA Accounts for a small company made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 28 April 2016 no member list
20 Apr 2016 TM01 Termination of appointment of Gerrerd Robert Taylor as a director on 11 April 2016
20 Apr 2016 AP01 Appointment of Mr Neil Robert Miller as a director on 13 April 2016
26 Nov 2015 AA Accounts for a small company made up to 30 April 2015
04 Aug 2015 AP01 Appointment of Mr Matthew James Kimpton-Smith as a director on 23 July 2015
20 May 2015 AD01 Registered office address changed from Mount Pleasant Glazebrook Lane Glazebrook Warrington Cheshire WA3 5BN to City Heliport Liverpool Road Eccles Manchester M30 7RU on 20 May 2015
11 May 2015 AR01 Annual return made up to 28 April 2015 no member list