- Company Overview for B AND S TEXTILES LIMITED (08195753)
- Filing history for B AND S TEXTILES LIMITED (08195753)
- People for B AND S TEXTILES LIMITED (08195753)
- Charges for B AND S TEXTILES LIMITED (08195753)
- Registers for B AND S TEXTILES LIMITED (08195753)
- More for B AND S TEXTILES LIMITED (08195753)
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 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
27 Aug 2024 | PSC05 | Change of details for Rutherford-Smith Holdings Limited as a person with significant control on 6 April 2016 | |
09 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Feb 2024 | AP01 | Appointment of Ms Alison Maria Smith as a director on 1 February 2024 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
22 Jan 2020 | AP01 | Appointment of Mrs Susan Mary Smith as a director on 21 January 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
13 May 2019 | TM01 | Termination of appointment of Susan Mary Smith as a director on 31 March 2019 | |
13 May 2019 | TM01 | Termination of appointment of Stanley Brian Smith as a director on 31 March 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Apr 2019 | SH02 |
Statement of capital on 31 March 2019
|
|
05 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
05 Sep 2018 | AD01 | Registered office address changed from The Barn 119 Garstang Road Claughton on Bro Preston Lancashire PR3 0PH to The Barn 119 Garstang Road Claughton on Brock Preston Lancashire PR3 0PH on 5 September 2018 | |
16 Apr 2018 | SH02 |
Statement of capital on 31 January 2018
|
|
06 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates |