About

Registered Number: 03946483
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Ordish House 37 Manor Road, Borrowash, Derby, DE72 3LL,

 

Established in 2000, Four Winds Textile Company Ltd are based in Derby, it has a status of "Active". We don't know the number of employees at the company. This business has 2 directors listed as Newton, Glenn Drewery, Newton, Marie Colette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Glenn Drewery 13 March 2000 - 1
NEWTON, Marie Colette 13 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2017
CH01 - Change of particulars for director 23 December 2016
AD01 - Change of registered office address 22 December 2016
CH01 - Change of particulars for director 22 December 2016
CH03 - Change of particulars for secretary 22 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 07 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 14 October 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 08 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 13 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 November 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 24 April 2007
353 - Register of members 24 April 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 12 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
CERTNM - Change of name certificate 04 April 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.