M5 TEXTILES HOLDING LIMITED

11964020
RUBIS HOUSE 15 FRIARN STREET BRIDGWATER ENGLAND TA6 3LH

Documents

Documents
Date Category Description Pages
28 Aug 2024 officers Change of particulars for director (Mr George Edward Royle) 2 Buy now
28 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 mortgage Registration of a charge 10 Buy now
25 Jan 2024 accounts Annual Accounts 6 Buy now
15 Aug 2023 officers Termination of appointment of director (Paul David Waite) 1 Buy now
15 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2023 officers Appointment of director (Mr John Matthew Royle) 2 Buy now
15 Aug 2023 officers Appointment of director (Mr George Edward Royle) 2 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2023 change-of-name Certificate Change Of Name Company 3 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 6 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 6 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 6 Buy now
08 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 incorporation Incorporation Company 10 Buy now