About

Registered Number: 03976478
Date of Incorporation: 19/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Winstone, Barns Lane, Burford, Oxfordshire, OX18 4NE

 

County Textile Services Ltd was registered on 19 April 2000 with its registered office in Burford, Oxfordshire. There are 3 directors listed as Robinson, Christine Margaret, Robinson, Michael John, Cook, Caroline Ann for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Christine Margaret 03 May 2000 - 1
ROBINSON, Michael John 03 May 2000 - 1
COOK, Caroline Ann 03 May 2000 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 04 May 2018
CS01 - N/A 03 May 2018
MR04 - N/A 15 November 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 05 May 2008
AA - Annual Accounts 12 February 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 01 May 2007
395 - Particulars of a mortgage or charge 02 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 06 March 2002
395 - Particulars of a mortgage or charge 05 December 2001
363s - Annual Return 08 June 2001
RESOLUTIONS - N/A 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
123 - Notice of increase in nominal capital 31 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
287 - Change in situation or address of Registered Office 27 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 July 2006 Outstanding

N/A

Bill of sale 20 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.