About

Registered Number: 03540804
Date of Incorporation: 03/04/1998 (26 years ago)
Company Status: Active
Registered Address: 36 Crosby Road North, Liverpool, L22 4QQ

 

Having been setup in 1998, Textile Trades Publishing Ltd have registered office in Liverpool, it has a status of "Active". There are no directors listed for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 25 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 October 2019
CH01 - Change of particulars for director 30 October 2019
PSC04 - N/A 30 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 01 July 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 14 February 2003
225 - Change of Accounting Reference Date 12 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
363s - Annual Return 07 May 1999
225 - Change of Accounting Reference Date 05 January 1999
395 - Particulars of a mortgage or charge 17 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
NEWINC - New incorporation documents 03 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.