- Company Overview for B & R TEXTILES LIMITED (01229617)
- Filing history for B & R TEXTILES LIMITED (01229617)
- People for B & R TEXTILES LIMITED (01229617)
- Charges for B & R TEXTILES LIMITED (01229617)
- More for B & R TEXTILES LIMITED (01229617)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
01 Feb 2024 | TM01 | Termination of appointment of Paul Raymond Cornelius as a director on 31 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Sean James Stringer as a director on 31 January 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Dec 2023 | SH08 | Change of share class name or designation | |
21 Dec 2023 | MA | Memorandum and Articles of Association | |
21 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 3 October 2023
|
|
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
27 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
27 Jan 2020 | SH08 | Change of share class name or designation | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Aug 2018 | AP01 | Appointment of Ms Aimee Louise Magee as a director on 17 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 10 Bridge St. Christchurch Dorset. BH23 1EF to 10 Bridge Street Christchurch BH23 1EF on 20 August 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates |