D M TEXTILE MACHINERY LIMITED

Brooks Mill Clay Lane Brooks Mill Clay Lane, Huddersfield, HD7 5BG, West Yorkshire
StatusACTIVE
Company No.05667922
CategoryPrivate Limited Company
Incorporated06 Jan 2006
Age18 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

D M TEXTILE MACHINERY LIMITED is an active private limited company with number 05667922. It was incorporated 18 years, 3 months, 24 days ago, on 06 January 2006. The company address is Brooks Mill Clay Lane Brooks Mill Clay Lane, Huddersfield, HD7 5BG, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-18

Officer name: Mr Martin Downey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056679220002

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Mar 2020

Action Date: 01 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Shaun Downey

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Downey

Notification date: 2017-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-25

Charge number: 056679220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056679220001

Charge creation date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Martin Downey

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Downey

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Downey

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shaun Downey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Old address: Brooks Mill, Carr Lane Slaithwaite Huddersfield West Yorkshire HD7 5RH

Change date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Downey

Change date: 2012-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Martin Downey

Change date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Martin Downey

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Shaun Downey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 30/11/07 from: spurn point, manchester road linthwaite huddersfield west yorkshire HD7 5RF

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 14/11/07 from: brooks mill, clay lane, slaithwaite, huddersfield west yorkshire HD7 5BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 30/04/06

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 06 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL BUDRUHSHA LIMITED

4 OSRAM ROAD,WEMBLEY,HA9 7NG

Number:10997994
Status:ACTIVE
Category:Private Limited Company

APRICOTCARE LIMITED

SILVERTREES,CROWTON,WA6 8HT

Number:11016119
Status:ACTIVE
Category:Private Limited Company

BOLS NORWAY LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11264278
Status:ACTIVE
Category:Private Limited Company

GAAEL LIMITED

37-38 LONG ACRE,LONDON,WC2E 9JT

Number:11382205
Status:ACTIVE
Category:Private Limited Company

SAMSHEK FASHION LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11075803
Status:ACTIVE
Category:Private Limited Company

TANUDE LIMITED

208 CRISPIN LOFTS,LEEDS,LS2 7PF

Number:10783343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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