D M TEXTILE MACHINERY LIMITED
Status | ACTIVE |
Company No. | 05667922 |
Category | Private Limited Company |
Incorporated | 06 Jan 2006 |
Age | 18 years, 3 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056679220002
Documents
Capital alter shares subdivision
Date: 17 Mar 2020
Action Date: 01 Feb 2020
Category: Capital
Type: SH02
Date: 2020-02-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Downey
Documents
Termination secretary company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Downey
Documents
Appoint person secretary company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shaun Downey
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
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
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
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
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
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
Legacy
Date: 15 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 30/04/06
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 30/04/07
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
4 OSRAM ROAD,WEMBLEY,HA9 7NG
Number: | 10997994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERTREES,CROWTON,WA6 8HT
Number: | 11016119 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 11264278 |
Status: | ACTIVE |
Category: | Private Limited Company |
37-38 LONG ACRE,LONDON,WC2E 9JT
Number: | 11382205 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 11075803 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 CRISPIN LOFTS,LEEDS,LS2 7PF
Number: | 10783343 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |