Dna Textiles Ltd was registered on 07 May 2002 and are based in Richmond, it's status in the Companies House registry is set to "Active". Pendrich, Angus Spencer, Pendrich, Diana are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENDRICH, Angus Spencer | 07 May 2002 | - | 1 |
PENDRICH, Diana | 07 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 16 February 2020 | |
CS01 - N/A | 04 May 2019 | |
AA - Annual Accounts | 22 February 2019 | |
CS01 - N/A | 29 April 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 17 February 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 10 May 2015 | |
CH01 - Change of particulars for director | 10 May 2015 | |
AA - Annual Accounts | 25 January 2015 | |
AR01 - Annual Return | 17 May 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AD01 - Change of registered office address | 06 September 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AD01 - Change of registered office address | 18 February 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AD01 - Change of registered office address | 11 May 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 19 March 2007 | |
363a - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 27 May 2004 | |
AA - Annual Accounts | 07 February 2004 | |
363s - Annual Return | 18 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
287 - Change in situation or address of Registered Office | 29 May 2002 | |
288b - Notice of resignation of directors or secretaries | 24 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
NEWINC - New incorporation documents | 07 May 2002 |