About

Registered Number: 03252697
Date of Incorporation: 20/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Ahmad House, 17-19 Downham Street, Bradford, West Yorkshire, BD3 9QY

 

Downham Textiles Ltd was founded on 20 September 1996 and are based in Bradford, it's status at Companies House is "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMINI, Jamaal Ahmed 20 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
AMINI, Nuzhat 20 September 1996 05 August 2019 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 19 December 2019
TM02 - Termination of appointment of secretary 05 August 2019
CS01 - N/A 05 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 16 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 10 November 2014
AA01 - Change of accounting reference date 14 February 2014
AA - Annual Accounts 13 February 2014
AA01 - Change of accounting reference date 14 October 2013
AR01 - Annual Return 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
MR01 - N/A 25 September 2013
MR04 - N/A 16 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 23 September 2008
363a - Annual Return 06 November 2007
353 - Register of members 06 November 2007
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 22 September 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 12 September 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 07 June 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 27 September 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 03 September 1997
395 - Particulars of a mortgage or charge 15 March 1997
225 - Change of Accounting Reference Date 10 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1997
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
287 - Change in situation or address of Registered Office 26 September 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2013 Outstanding

N/A

Fixed and floating charge 12 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.