CRIMSON TEXTILE LTD

17 Wigginton Road, Tamworth, B79 8RH, Staffordshire, England
StatusACTIVE
Company No.07093263
CategoryPrivate Limited Company
Incorporated02 Dec 2009
Age14 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

CRIMSON TEXTILE LTD is an active private limited company with number 07093263. It was incorporated 14 years, 5 months, 28 days ago, on 02 December 2009. The company address is 17 Wigginton Road, Tamworth, B79 8RH, Staffordshire, England.



Company Fillings

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ruth Bond

Change date: 2024-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-15

Officer name: Mrs Ruth Bond

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Old address: 259 Meadow Way Tamworth Staffordshire B79 0DZ England

Change date: 2023-06-20

New address: 17 Wigginton Road Tamworth Staffordshire B79 8RH

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Dec 2019

Category: Address

Type: AD02

New address: 34 Chiltern Avenue Edlesborough Dunstable Buckinghamshire LU6 2HY

Old address: 23 Moor Street Tamworth Staffordshire B79 7QZ England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-02

Psc name: Mrs Ruth Bond

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Dec 2019

Category: Address

Type: AD04

New address: 259 Meadow Way Tamworth Staffordshire B79 0DZ

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mrs Ruth Bond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Old address: 36 Kingston Avenue Leatherhead KT22 7HY United Kingdom

New address: 259 Meadow Way Tamworth Staffordshire B79 0DZ

Change date: 2019-07-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mrs Ruth Bond

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Bond

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-02

Psc name: Mrs Ruth Bond

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ruth Bond

Change date: 2018-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-02

Psc name: Lucy Ansbro

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jun 2018

Category: Address

Type: AD02

Old address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom

New address: 23 Moor Street Tamworth Staffordshire B79 7QZ

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mrs Ruth Bond

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: 48 st. Barnabas Road Sutton Surrey SM1 4NS

New address: 36 Kingston Avenue Leatherhead KT22 7HY

Change date: 2017-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Bond

Change date: 2017-01-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Bond

Change date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Dec 2016

Category: Address

Type: AD03

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change sail address company with new address

Date: 01 Dec 2016

Category: Address

Type: AD02

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Brian Smith

Termination date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Simon Michael Rutherford Smith

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Susan Mary Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Mary Smith

Change date: 2013-12-20

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Michael Rutherford Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Mary Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stanley Brian Smith

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-12-18

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Old address: 48 St. Barnabas Road Sutton Surrey SM1 4NS United Kingdom

Change date: 2012-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Old address: 73 Park Lane Croydon Surrey CR0 1JG England

Change date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 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: 23 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Bond

Change date: 2010-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & N LOGISTIC SERVICES LIMITED

50 PERIWINKLE CLOSE,SITTINGBOURNE,ME10 2JU

Number:10517329
Status:ACTIVE
Category:Private Limited Company

ERRONEOUS WIT LIMITED

S72 & S72A, SOUTH WING SOMERSET HOUSE,LONDON,WC2R 1LA

Number:09146758
Status:ACTIVE
Category:Private Limited Company

ILOVELUCIE LIMITED

ONE JUBILEE STREET,BRIGHTON,BN1 1GE

Number:06335863
Status:ACTIVE
Category:Private Limited Company

JEFFREY WALTON JEWELLERY LIMITED

62 ALBION STREET,,LS1 6AD

Number:01339896
Status:ACTIVE
Category:Private Limited Company

KETO LIFE SLIMMING CLUB LTD

NORTHGATE BUSINESS CENTRE,NEWARK,NG24 1EZ

Number:11654510
Status:ACTIVE
Category:Private Limited Company

M FAY LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:07766886
Status:LIQUIDATION
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