TALBOT TEXTILE & UPHOLSTERY SUPPLY CO. LIMITED
Status | ACTIVE |
Company No. | NI006049 |
Category | Private Limited Company |
Incorporated | 10 Jul 1964 |
Age | 59 years, 10 months, 22 days |
Jurisdiction | Northern Ireland |
SUMMARY
TALBOT TEXTILE & UPHOLSTERY SUPPLY CO. LIMITED is an active private limited company with number NI006049. It was incorporated 59 years, 10 months, 22 days ago, on 10 July 1964. The company address is 16/18 Dargan Crescent 16/18 Dargan Crescent, Belfast, BT3 9JP.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Bernadette Mcgurk
Appointment date: 2020-01-16
Documents
Termination secretary company with name termination date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Mcstravick
Termination date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 01 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-31
Officer name: Mrs Maureen Mcstravick
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Kelly
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: Ronald Kelly
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: Mary Theresa Kelly
Documents
Gazette filings brought up to date
Date: 01 Dec 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Dissolved compulsory strike off suspended
Date: 19 Aug 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Miscellaneous
Date: 25 May 2010
Category: Miscellaneous
Type: MISC
Description: Auditor resignation
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Legacy
Date: 04 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 07 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 21 Nov 2008
Category: Insolvency
Type: C-ORD(NI)
Description: Court order
Documents
Particulars of a mortgage charge
Date: 11 Nov 2008
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 09 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/07/07 annual accts
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/07 annual return shuttle
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 15 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/07/06 annual accts
Documents
Legacy
Date: 10 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/07/05 annual accts
Documents
Legacy
Date: 23 Aug 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/04 annual accts
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 22 Oct 2004
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 2004
Category: Accounts
Type: AC(NI)
Description: 31/07/03 annual accts
Documents
Legacy
Date: 19 May 2004
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 19 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 27 May 2003
Category: Accounts
Type: AC(NI)
Description: 31/07/02 annual accts
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 25 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/07/01 annual accts
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 31 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 31/07/00 annual accts
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 04 Sep 2000
Category: Accounts
Type: AC(NI)
Description: 31/07/99 annual accts
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 29 Jul 1999
Category: Accounts
Type: AC(NI)
Description: 31/07/98 annual accts
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 13 May 1998
Category: Accounts
Type: AC(NI)
Description: 31/07/97 annual accts
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 14 May 1997
Category: Accounts
Type: AC(NI)
Description: 31/07/96 annual accts
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 23 May 1996
Category: Accounts
Type: AC(NI)
Description: 31/07/95 annual accts
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 15 May 1995
Category: Accounts
Type: AC(NI)
Description: 31/07/94 annual accts
Documents
Legacy
Date: 11 Feb 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 07 Apr 1994
Category: Accounts
Type: AC(NI)
Description: 31/07/93 annual accts
Documents
Legacy
Date: 31 Jan 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 07 May 1993
Category: Accounts
Type: AC(NI)
Description: 31/07/92 annual accts
Documents
Legacy
Date: 23 Mar 1993
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Particulars of a mortgage charge
Date: 16 Mar 1993
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 16 Mar 1993
Category: Certificate
Type: 405(NI)
Description: Cert reg of charge in GB
Documents
Legacy
Date: 08 Feb 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 21 Aug 1992
Category: Accounts
Type: AC(NI)
Description: 31/07/91 annual accts
Documents
Legacy
Date: 07 Mar 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Legacy
Date: 20 May 1991
Category: Accounts
Type: AC(NI)
Description: 31/07/90 annual accts
Documents
Legacy
Date: 01 Mar 1991
Category: Annual-return
Type: AR(NI)
Description: 31/12/90 annual return
Documents
Legacy
Date: 22 May 1990
Category: Accounts
Type: AC(NI)
Description: 31/07/89 annual accts
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: AR(NI)
Description: 31/12/89 annual return
Documents
Legacy
Date: 10 May 1989
Category: Accounts
Type: AC(NI)
Description: 31/07/88 annual accts
Documents
Legacy
Date: 15 Feb 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Legacy
Date: 13 Aug 1988
Category: Accounts
Type: AC(NI)
Description: 31/07/87 annual accts
Documents
Legacy
Date: 31 Mar 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/87 annual return
Documents
Legacy
Date: 17 Sep 1987
Category: Accounts
Type: AC(NI)
Description: 31/07/86 annual accts
Documents
Legacy
Date: 14 Mar 1987
Category: Annual-return
Type: AR(NI)
Description: 31/12/86 annual return
Documents
Legacy
Date: 16 May 1986
Category: Accounts
Type: AC(NI)
Description: 31/07/85 annual accts
Documents
Legacy
Date: 16 May 1986
Category: Accounts
Type: AC(NI)
Description: 31/07/85 annual accts
Documents
Some Companies
BESPOKE THIRD SECTOR RECRUITMENT LTD
NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 08069386 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTENNA HOUSE,SHEFFIELD,S2 4QA
Number: | 03406681 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WONDER HOUSE,LONDON,E8 3GA
Number: | 11176364 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O GBP ASSOCIATES LLP 6TH FLOOR,125 KINGSWAY,WC2B 6NH
Number: | 08781648 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 08563750 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 06444826 |
Status: | ACTIVE |
Category: | Private Limited Company |