T.C. Textiles Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 13, 2013)all other documents available 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
T.C. TEXTILE RECYCLING LTD
Company type
Private Limited Company , Dissolved
Company Number
03615017
Record last updated
Saturday, September 10, 2016 12:45:25 AM UTC
Official Address
19 Wynthorpe Road Horbury And South Ossett
There are 10 companies registered at this street
Locality
Horbury And South Ossett
Region
Wakefield, England
Postal Code
WF45BB
Sector
Collection of non-hazardous waste
Visits
T.C. TEXTILES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-1 2019-12 2022-7 2022-11 2022-12 2024-1 2024-6 2025-2 2025-3 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 6, 2016
Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry
Aug 13, 2013
Annual return
Financials
Jun 13, 2013
Annual accounts
Financials
Sep 10, 2012
Annual accounts 3615...
Registry
Sep 6, 2012
Annual return
Financials
Nov 23, 2011
Annual accounts
Registry
Aug 22, 2011
Annual return
Registry
Aug 25, 2010
Annual return 3615...
Financials
Aug 18, 2010
Annual accounts
Registry
Jul 23, 2010
Notification of single alternative inspection location
Registry
Jul 23, 2010
Change of registered office address
Registry
Jul 23, 2010
Change of registered office address 3615...
Registry
Aug 24, 2009
Annual return
Financials
Aug 5, 2009
Annual accounts
Financials
Oct 28, 2008
Annual accounts 3615...
Registry
Sep 29, 2008
Annual return
Financials
Nov 9, 2007
Annual accounts
Registry
Sep 22, 2007
Annual return
Financials
Nov 30, 2006
Annual accounts
Registry
Sep 15, 2006
Annual return
Registry
Aug 21, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Aug 18, 2006
Notice of change of directors or secretaries or in their particulars 3615...
Financials
Jan 4, 2006
Annual accounts
Registry
Aug 23, 2005
Annual return
Financials
Jun 10, 2005
Annual accounts
Registry
Aug 31, 2004
Annual return
Financials
Jun 30, 2004
Annual accounts
Registry
Jan 7, 2004
Company name change
Registry
Jan 7, 2004
Change of name certificate
Registry
Sep 3, 2003
Annual return
Registry
Feb 20, 2003
Change of accounting reference date
Registry
Sep 23, 2002
Annual return
Registry
Jul 18, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Jul 2, 2002
Annual accounts
Registry
Aug 13, 2001
Annual return
Financials
Apr 24, 2001
Annual accounts
Registry
Nov 24, 2000
Change in situation or address of registered office
Registry
Oct 17, 2000
Particulars of a mortgage or charge
Registry
Aug 15, 2000
Annual return
Financials
Jun 14, 2000
Annual accounts
Registry
Oct 15, 1999
Annual return
Registry
Aug 4, 1999
Particulars of a mortgage or charge
Registry
Aug 18, 1998
Appointment of a director
Registry
Aug 18, 1998
Appointment of a director 3615...
Registry
Aug 18, 1998
Resignation of a director
Registry
Aug 18, 1998
Resignation of a director 3615...
Registry
Aug 13, 1998
Four appointments: a woman, a man and 2 companies