ALLIED TEXTILES LIMITED

1st Floor 5 Morston Claycliffe Office Park 1st Floor 5 Morston Claycliffe Office Park, Barnsley, S75 1HQ, South Yorkshire
StatusACTIVE
Company No.03941408
CategoryPrivate Limited Company
Incorporated07 Mar 2000
Age24 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

ALLIED TEXTILES LIMITED is an active private limited company with number 03941408. It was incorporated 24 years, 2 months, 1 day ago, on 07 March 2000. The company address is 1st Floor 5 Morston Claycliffe Office Park 1st Floor 5 Morston Claycliffe Office Park, Barnsley, S75 1HQ, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-01-07

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/20

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Mrs Joanne Grace

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Grace

Change date: 2020-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-28

Officer name: Mrs Joanne Grace

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 039414080011

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039414080009

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Resolution

Date: 27 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company

Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thomas Edge

Termination date: 2015-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2015

Action Date: 02 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039414080010

Charge creation date: 2015-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2015

Action Date: 02 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-02

Charge number: 039414080009

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Haigh

Documents

View document PDF

Annual return company with made up date

Date: 05 Apr 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reed

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Legacy

Date: 08 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 08 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 08 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:6

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:6

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Brinton Haigh

Documents

View document PDF

Annual return company with made up date

Date: 06 Apr 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-22

Old address: Allied House Unit 3 Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB

Documents

View document PDF

Annual return company with made up date

Date: 07 Apr 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director julian russell

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/08; change of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed julian david russell

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john richard reed

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Capital

Type: 169

Description: Gbp ic 5243315/5113349\29/01/08\gbp sr 129966@1=129966\

Documents

View document PDF

Resolution

Date: 25 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 169

Description: £ ic 5245815/5243315 18/06/07 £ sr [email protected]=2500

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/07; change of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/09/06--------- £ si 4900000@1=4900000 £ ic 345815/5245815

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/08/06

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/05; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF


Some Companies

ARCHI INFORMATION SYSTEMS LTD

10 ORMELEY ROAD,BALHAM,SW12 9QE

Number:09313583
Status:ACTIVE
Category:Private Limited Company

BMS MOTORBITZ LIMITED

UNIT 1 8 LUTTERWORTH ROAD,LEICESTER,LE8 4DN

Number:07177355
Status:ACTIVE
Category:Private Limited Company

BRYANS LOCK SERVICES LIMITED

8 KING EDWARD STREET,,OX1 4HL

Number:04860771
Status:ACTIVE
Category:Private Limited Company

LUNDBECK GROUP LIMITED

2ND FLOOR, BUILDING 3 ABBEY VIEW,ST. ALBANS,AL1 2PS

Number:02922610
Status:ACTIVE
Category:Private Limited Company

STUDIO COTTON LIMITED

THIRD FLOOR,BRISTOL,BS1 1HQ

Number:10137998
Status:ACTIVE
Category:Private Limited Company

TAALAM LC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11443706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source