TEXTUREBLAST LIMITED

05675801
TREMAYNE HOUSE WESTPARK CHELSTON WELLINGTON TA21 9AD

Documents

Documents
Date Category Description Pages
10 Sep 2024 mortgage Registration of a charge 11 Buy now
01 Aug 2024 accounts Annual Accounts 11 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2023 accounts Annual Accounts 12 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2022 accounts Annual Accounts 13 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 9 Buy now
09 Jul 2021 officers Termination of appointment of director (Gary John Gough) 1 Buy now
22 Jun 2021 mortgage Registration of a charge 34 Buy now
17 May 2021 officers Appointment of director (Mr Gregory Mark Andrews) 2 Buy now
14 Apr 2021 resolution Resolution 5 Buy now
29 Mar 2021 incorporation Memorandum Articles 18 Buy now
29 Mar 2021 resolution Resolution 5 Buy now
17 Feb 2021 mortgage Registration of a charge 55 Buy now
23 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2020 mortgage Statement of satisfaction of a charge 2 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 11 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 11 Buy now
24 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2019 officers Termination of appointment of director (Anthony Graham Moore) 1 Buy now
28 Jun 2019 accounts Annual Accounts 10 Buy now
31 May 2019 mortgage Registration of a charge 8 Buy now
20 May 2019 mortgage Registration of a charge 35 Buy now
06 Nov 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2018 officers Termination of appointment of secretary (Nigel John Savage) 1 Buy now
20 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Martin Webb) 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Gary Gough) 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Terry Trevelyan) 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Wayne Douglas Johnston) 2 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2017 officers Change of particulars for director (Mr Nigel John Savage) 2 Buy now
22 Jul 2017 mortgage Registration of a charge 9 Buy now
19 Jul 2017 accounts Annual Accounts 14 Buy now
13 Jan 2017 accounts Amended Accounts 7 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 accounts Annual Accounts 7 Buy now
15 Dec 2015 accounts Annual Accounts 7 Buy now
20 Nov 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
25 Nov 2013 officers Change of particulars for secretary (Mr Nigel John Savage) 1 Buy now
25 Nov 2013 officers Change of particulars for director (Mr Matthew Thornley Lowe) 2 Buy now
25 Nov 2013 officers Change of particulars for director (Mr Nigel John Savage) 2 Buy now
25 Nov 2013 officers Change of particulars for director (Mr Anthony Graham Moore) 2 Buy now
04 Nov 2013 annual-return Annual Return 7 Buy now
15 Jul 2013 accounts Annual Accounts 4 Buy now
21 Nov 2012 annual-return Annual Return 7 Buy now
09 Jul 2012 accounts Annual Accounts 3 Buy now
06 Dec 2011 mortgage Particulars of a mortgage or charge 8 Buy now
14 Nov 2011 annual-return Annual Return 7 Buy now
18 May 2011 accounts Annual Accounts 3 Buy now
05 Nov 2010 annual-return Annual Return 7 Buy now
17 May 2010 accounts Annual Accounts 4 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Nov 2009 annual-return Annual Return 6 Buy now
13 Jul 2009 accounts Annual Accounts 4 Buy now
23 Oct 2008 annual-return Return made up to 22/10/08; full list of members 5 Buy now
11 Jul 2008 accounts Annual Accounts 3 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from 36A goring road, goring by sea worthing west sussex BN12 4AD 1 Buy now
13 Feb 2008 annual-return Return made up to 16/01/08; full list of members 3 Buy now
12 Feb 2008 officers Director's particulars changed 1 Buy now
21 Jan 2008 capital Ad 15/01/08--------- £ si 98@1=98 £ ic 2/100 3 Buy now
17 Jan 2008 officers New secretary appointed 1 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
17 Jan 2008 officers Secretary resigned 1 Buy now
19 Oct 2007 accounts Annual Accounts 3 Buy now
19 Feb 2007 annual-return Return made up to 16/01/07; full list of members 3 Buy now
21 Jan 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
16 Jan 2006 incorporation Incorporation Company 30 Buy now