- Company Overview for BORDER TEXTILES (U.K.) LIMITED (06030653)
- Filing history for BORDER TEXTILES (U.K.) LIMITED (06030653)
- People for BORDER TEXTILES (U.K.) LIMITED (06030653)
- More for BORDER TEXTILES (U.K.) LIMITED (06030653)
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 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
23 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Jan 2010 | AD02 | Register inspection address has been changed | |
08 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Feb 2009 | 363a | Return made up to 15/12/08; full list of members | |
30 Jan 2009 | 353 | Location of register of members | |
30 Jan 2009 | 288c | Director's change of particulars / philip hextall / 19/11/2008 | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
09 Jan 2008 | 363a | Return made up to 15/12/07; full list of members | |
21 Dec 2007 | 288c | Director's particulars changed | |
21 Dec 2007 | 287 | Registered office changed on 21/12/07 from: carlton house grammar school street bradford BD1 4NS | |
30 Apr 2007 | CERTNM | Company name changed border technologies LIMITED\certificate issued on 30/04/07 | |
12 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 225 | Accounting reference date extended from 31/12/07 to 28/02/08 | |
12 Mar 2007 | 288a | New director appointed | |
16 Feb 2007 | CERTNM | Company name changed border textiles (U.K.) LIMITED\certificate issued on 16/02/07 |