About

Registered Number: 03092160
Date of Incorporation: 17/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 134 London Road, Chippenham, Wiltshire, SN15 3BA,

 

Based in Chippenham, Wiltshire, Texsol Hygiene Ltd was founded on 17 August 1995, it has a status of "Active". We don't know the number of employees at Texsol Hygiene Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Pearl Mary 31 May 2007 - 1
BLAND, Mark 03 April 1998 17 August 2002 1
HOWE, Derek John 29 February 1996 03 June 1998 1
JONES, Martin Keith 03 April 1998 30 June 2003 1
JONES, Pearl Mary 17 August 1995 29 February 1996 1
JONES, Robert Keith 17 August 1995 29 February 1996 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 14 September 2014
CH01 - Change of particulars for director 14 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2014
CH03 - Change of particulars for secretary 14 September 2014
CH01 - Change of particulars for director 14 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 24 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 06 May 2009
363s - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363s - Annual Return 12 January 2009
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 08 May 2006
AAMD - Amended Accounts 16 February 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 02 July 2004
AAMD - Amended Accounts 16 December 2003
AAMD - Amended Accounts 16 December 2003
287 - Change in situation or address of Registered Office 20 November 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 10 July 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 24 October 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 08 October 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 02 September 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1995
288 - N/A 23 October 1995
RESOLUTIONS - N/A 11 October 1995
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.