Crabtree Textile Machinery LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 22, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WILSON AND LONGBOTTOM LIMITED
W & L (DORMANT) LIMITED
WILSON & LONGBOTTOM LIMITED
Company type Private Limited Company Company Number 04109427 Record last updated Wednesday, September 17, 2014 3:51:47 PM UTC Official Address New Chartford House Centurion Way Cleckheaton There are 320 companies registered at this street
Postal Code BD193QB Sector Manufacture of machinery for textile, apparel and leather production
Visits Document Type Publication date Download link Registry Jan 14, 2014 Second notification of strike-off action in london gazette Registry Oct 1, 2013 First notification of strike - off in london gazette Registry Sep 20, 2013 Striking off application by a company Registry Feb 26, 2013 Change of particulars for secretary Registry Feb 25, 2013 Change of particulars for director Registry Sep 12, 2012 Annual return Financials Aug 22, 2012 Annual accounts Registry Sep 6, 2011 Annual return Financials May 26, 2011 Annual accounts Registry Oct 25, 2010 Annual return Financials Oct 20, 2010 Annual accounts Registry May 11, 2010 Resignation of one Director Registry May 3, 2010 Resignation of one Company Director and one Director (a man) Registry Apr 8, 2010 Resignation of one Secretary Registry Apr 8, 2010 Appointment of a man as Secretary Registry Feb 25, 2010 Appointment of a man as Secretary 1547... Financials Oct 31, 2009 Annual accounts Registry Sep 15, 2009 Annual return Registry Sep 15, 2009 Register of members Registry Sep 15, 2009 Change in situation or address of registered office Registry Sep 15, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Aug 13, 2009 Resignation of a director Registry Aug 10, 2009 Resignation of one Company Director and one Director (a man) Registry Jul 21, 2009 Resignation of a secretary Registry Jul 21, 2009 Appointment of a woman as Secretary Registry Jul 1, 2009 Appointment of a woman Financials Oct 13, 2008 Annual accounts Registry Oct 3, 2008 Annual return Registry Jul 7, 2008 Company name change Registry Jul 4, 2008 Change of name certificate Financials Oct 30, 2007 Annual accounts Registry Aug 30, 2007 Annual return Financials Oct 18, 2006 Annual accounts Registry Sep 21, 2006 Annual return Financials Dec 14, 2005 Annual accounts Registry Oct 3, 2005 Annual return Financials Oct 25, 2004 Annual accounts Registry Sep 24, 2004 Appointment of a secretary Registry Sep 23, 2004 Annual return Registry Sep 14, 2004 Resignation of a secretary Registry Sep 13, 2004 Appointment of a man as Secretary Registry Aug 27, 2004 Resignation of one Secretary (a man) Financials Oct 18, 2003 Annual accounts Registry Sep 26, 2003 Annual return Financials Oct 21, 2002 Annual accounts Registry Oct 1, 2002 Annual return Registry Sep 25, 2002 Resignation of a director Registry Sep 25, 2002 Appointment of a secretary Registry Dec 31, 2001 Resignation of one Operations Director and one Director (a man) Financials Oct 2, 2001 Annual accounts Registry Sep 5, 2001 Annual return Registry Aug 2, 2001 Company name change Registry Jul 24, 2001 Company name change 4109... Registry Mar 9, 2001 Company name change Registry Mar 9, 2001 Change of name certificate Registry Sep 1, 2000 Annual return Financials Feb 14, 2000 Annual accounts Financials Nov 24, 1999 Annual accounts 1547... Registry Oct 4, 1999 Location of register of directors' interests in shares etc Registry Sep 1, 1999 Annual return Registry Sep 17, 1998 Annual return 1547... Registry Sep 16, 1998 Notice of change of directors or secretaries or in their particulars Registry Sep 16, 1998 Register of members Financials Sep 16, 1998 Annual accounts Registry Dec 29, 1997 Resignation of a secretary Registry Dec 29, 1997 Appointment of a secretary Registry Dec 29, 1997 Appointment of a director Registry Dec 1, 1997 Appointment of a man as Director and Operations Director Financials Oct 1, 1997 Annual accounts Registry Sep 25, 1997 Annual return Registry Jun 2, 1997 Resignation of a director Registry Jun 2, 1997 Appointment of a director Registry May 1, 1997 Appointment of a man as Director and Managing Director Registry Apr 30, 1997 Resignation of one Company Director and one Director (a man) Registry Aug 28, 1996 Annual return Financials Aug 28, 1996 Annual accounts Financials Aug 30, 1995 Annual accounts 1547... Registry Aug 29, 1995 Annual return Registry Sep 15, 1994 Annual return 1547... Financials Sep 6, 1994 Annual accounts Registry Sep 1, 1993 Annual return Financials Sep 1, 1993 Annual accounts Financials Sep 25, 1992 Annual accounts 1547... Registry Sep 25, 1992 Annual return Registry Aug 28, 1992 Four appointments: 4 men Registry Sep 3, 1991 Elective resolution Registry Sep 3, 1991 Annual return Financials Sep 3, 1991 Annual accounts Registry Apr 2, 1991 Register of members Registry Mar 18, 1991 Director resigned, new director appointed Registry Mar 13, 1991 Director resigned, new director appointed 1547... Registry Sep 3, 1990 Annual return Financials Sep 3, 1990 Annual accounts Financials Sep 13, 1989 Annual accounts 1547... Registry Sep 13, 1989 Annual return Financials Oct 18, 1988 Annual accounts Registry Oct 18, 1988 Annual return Registry Nov 26, 1987 Director resigned, new director appointed Registry Nov 12, 1987 Director resigned, new director appointed 1547... Financials Nov 6, 1987 Annual accounts