CASHMERE FIBRES INTERNATIONAL LIMITED

03728170
PARKVIEW MILLS RAYMOND STREET BRADFORD WEST YORKSHIRE BD5 8DT

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 10 Buy now
29 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 11 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 11 Buy now
25 Mar 2021 accounts Annual Accounts 11 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 12 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 13 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 12 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 8 Buy now
11 Jun 2016 mortgage Registration of a charge 28 Buy now
23 Mar 2016 annual-return Annual Return 4 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2016 accounts Annual Accounts 7 Buy now
02 Jan 2016 officers Termination of appointment of secretary (Richard Douglas Kestin) 1 Buy now
11 Mar 2015 annual-return Annual Return 5 Buy now
03 Jan 2015 accounts Annual Accounts 5 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
25 Mar 2014 officers Change of particulars for secretary (Richard Douglas Kestin) 1 Buy now
14 Jan 2014 mortgage Registration of a charge 26 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 12 Buy now
09 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Mar 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 accounts Annual Accounts 7 Buy now
13 Mar 2009 annual-return Return made up to 27/02/09; full list of members 4 Buy now
01 Feb 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 accounts Amended Accounts 7 Buy now
05 Mar 2008 annual-return Return made up to 27/02/08; full list of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 7 Buy now
28 Feb 2007 annual-return Return made up to 27/02/07; full list of members 3 Buy now
12 Feb 2007 accounts Annual Accounts 7 Buy now
08 May 2006 accounts Annual Accounts 7 Buy now
15 Mar 2006 annual-return Return made up to 27/02/06; full list of members 3 Buy now
30 Nov 2005 accounts Delivery ext'd 3 mth 31/03/05 1 Buy now
06 May 2005 accounts Annual Accounts 7 Buy now
03 May 2005 officers New secretary appointed 2 Buy now
03 May 2005 officers Secretary resigned 1 Buy now
11 Mar 2005 address Registered office changed on 11/03/05 from: showers mill 76 frizinghall road frizinghall bradford west yorkshire BD9 4JB 1 Buy now
11 Mar 2005 annual-return Return made up to 27/02/05; full list of members 7 Buy now
04 Jan 2005 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
28 May 2004 address Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS 1 Buy now
05 May 2004 accounts Annual Accounts 7 Buy now
04 Mar 2004 annual-return Return made up to 27/02/04; full list of members 7 Buy now
03 Dec 2003 accounts Delivery ext'd 3 mth 31/03/03 2 Buy now
10 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2003 accounts Annual Accounts 17 Buy now
26 Mar 2003 mortgage Particulars of mortgage/charge 7 Buy now
10 Mar 2003 annual-return Return made up to 27/02/03; full list of members 7 Buy now
27 Jan 2003 accounts Delivery ext'd 3 mth 31/03/02 1 Buy now
05 Mar 2002 annual-return Return made up to 27/02/02; full list of members 6 Buy now
10 Dec 2001 capital Ad 28/09/01--------- £ si 1@1=1 £ ic 2/3 2 Buy now
31 Aug 2001 accounts Annual Accounts 15 Buy now
15 Mar 2001 annual-return Return made up to 08/03/01; full list of members 6 Buy now
07 Nov 2000 accounts Annual Accounts 7 Buy now
24 Mar 2000 annual-return Return made up to 08/03/00; full list of members 6 Buy now
24 Mar 2000 capital Ad 15/04/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
16 May 1999 officers New director appointed 1 Buy now
16 May 1999 officers Director resigned 1 Buy now
29 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
24 Apr 1999 address Registered office changed on 24/04/99 from: 12 york place leeds LS1 2DS 1 Buy now
24 Apr 1999 officers Secretary resigned 1 Buy now
24 Apr 1999 officers Director resigned 1 Buy now
24 Apr 1999 officers New director appointed 2 Buy now
24 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
08 Mar 1999 incorporation Incorporation Company 17 Buy now