ALLIED TEXTILES LIMITED - BARNSLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-10-31 View Report
Accounts. Legacy. 2023-10-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-31 View Report
Accounts. Legacy. 2023-09-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-06 View Report
Accounts. Legacy. 2022-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type full. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-03-23 View Report
Capital. Description: Statement by Directors. 2021-01-07 View Report
Capital. Capital statement capital company with date currency figure. 2021-01-07 View Report
Insolvency. Description: Solvency Statement dated 14/12/20. 2021-01-07 View Report
Resolution. Description: Resolutions. 2021-01-07 View Report
Officers. Change date: 2020-10-28. Officer name: Mrs Joanne Grace. 2020-11-30 View Report
Officers. Officer name: Mrs Joanne Grace. Change date: 2020-10-28. 2020-11-30 View Report
Officers. Change date: 2020-10-28. Officer name: Mrs Joanne Grace. 2020-11-30 View Report
Accounts. Accounts type full. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type full. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type full. 2018-10-08 View Report
Mortgage. Charge creation date: 2018-04-30. Charge number: 039414080011. 2018-05-02 View Report
Confirmation statement. Statement with updates. 2018-03-15 View Report
Mortgage. Charge number: 039414080009. 2017-10-28 View Report
Accounts. Accounts type full. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Accounts. Accounts type full. 2016-06-08 View Report
Annual return. With made up date. 2016-04-12 View Report
Accounts. Accounts type group. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Resolution. Description: Resolutions. 2015-02-27 View Report
Officers. Termination director company. 2015-02-27 View Report
Officers. Officer name: Christopher Thomas Edge. Termination date: 2015-02-02. 2015-02-20 View Report
Mortgage. Charge number: 039414080010. Charge creation date: 2015-02-02. 2015-02-07 View Report
Mortgage. Charge creation date: 2015-02-02. Charge number: 039414080009. 2015-02-07 View Report
Accounts. Accounts type group. 2014-10-07 View Report
Annual return. With made up date. 2014-04-08 View Report
Accounts. Accounts type group. 2013-09-11 View Report
Officers. Officer name: Mark Haigh. 2013-05-29 View Report
Annual return. With made up date. 2013-04-05 View Report
Officers. Officer name: John Reed. 2013-03-05 View Report
Accounts. Accounts type group. 2012-09-03 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-01-08 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2012-01-08 View Report