About

Registered Number: 01546056
Date of Incorporation: 17/02/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Park View Mills, Raymond Street, Bradford, West Yorkshire, BD5 8DT

 

Joseph Levin (Textiles) Ltd was setup in 1981, it has a status of "Active". This business does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 22 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 10 February 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
TM02 - Termination of appointment of secretary 02 January 2016
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 30 December 2014
AR01 - Annual Return 02 January 2014
CH03 - Change of particulars for secretary 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
363a - Annual Return 03 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 14 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 06 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 12 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 11 January 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 1999
AA - Annual Accounts 17 May 1999
CERTNM - Change of name certificate 15 April 1999
363s - Annual Return 20 January 1999
RESOLUTIONS - N/A 26 June 1998
RESOLUTIONS - N/A 21 June 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 08 January 1998
395 - Particulars of a mortgage or charge 10 June 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 11 January 1996
RESOLUTIONS - N/A 12 June 1995
AA - Annual Accounts 01 May 1995
395 - Particulars of a mortgage or charge 21 February 1995
287 - Change in situation or address of Registered Office 13 February 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 13 January 1994
287 - Change in situation or address of Registered Office 07 November 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 19 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1992
AA - Annual Accounts 12 March 1992
363b - Annual Return 31 January 1992
363(287) - N/A 31 January 1992
288 - N/A 15 January 1992
288 - N/A 06 January 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
287 - Change in situation or address of Registered Office 23 December 1991
AA - Annual Accounts 18 March 1991
363 - Annual Return 21 February 1991
363 - Annual Return 30 January 1990
AA - Annual Accounts 30 January 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
395 - Particulars of a mortgage or charge 16 September 1986
CERTNM - Change of name certificate 30 June 1986
287 - Change in situation or address of Registered Office 16 June 1986
288 - N/A 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 04 June 1997 Outstanding

N/A

Fixed and floating charge 17 February 1995 Fully Satisfied

N/A

Charge 12 September 1986 Fully Satisfied

N/A

Charge 23 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.