About

Registered Number: 05941607
Date of Incorporation: 20/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, RG7 1WY,

 

Founded in 2006, Reading Textiles Ltd have registered office in Reading. There are 4 directors listed for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Nicholas 20 September 2006 - 1
GRIFFINS FORMATIONS LIMITED 20 September 2006 20 September 2006 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Alison 20 September 2006 - 1
GRIFFINS SECRETARIES LIMITED 20 September 2006 20 September 2006 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 30 June 2020
CH03 - Change of particulars for secretary 19 June 2020
PSC04 - N/A 19 June 2020
PSC04 - N/A 18 June 2020
PSC04 - N/A 18 June 2020
CH01 - Change of particulars for director 18 June 2020
PSC04 - N/A 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 October 2017
AD01 - Change of registered office address 01 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 24 June 2010
AD01 - Change of registered office address 19 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.