Advanced company searchLink opens in new window

NATURAL FIBRE TEX LIMITED

Company number 07884111

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)
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AP01 Appointment of Mr Nicholas Andrew Brown as a director on 29 April 2016
06 Jun 2016 TM01 Termination of appointment of Stephen Peter Moorhouse as a director on 29 April 2016
06 Jun 2016 AP01 Appointment of Mr Anthony Stuart Croall as a director on 29 April 2016
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
16 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
18 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Feb 2014 AD01 Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY on 27 February 2014
30 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
07 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
08 Feb 2012 CERTNM Company name changed baxco 151211 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
08 Feb 2012 CONNOT Change of name notice
16 Dec 2011 NEWINC Incorporation