Advanced company searchLink opens in new window

B & R TEXTILES LIMITED

Company number 01229617

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)
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
  • GBP 100.00
21 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 RESOLUTIONS Resolutions
  • RES14 ‐ £30 to be capitalised 03/10/2023
  • RES10 ‐ Resolution of allotment of securities
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
  • RES12 ‐ Resolution of varying share rights or name
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