Advanced company searchLink opens in new window

WESTWOOD YARNS LIMITED

Company number 01257868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2015 MR01 Registration of charge 012578680011, created on 2 October 2015
12 Oct 2015 MR01 Registration of charge 012578680010, created on 2 October 2015
09 Oct 2015 MR01 Registration of charge 012578680009, created on 2 October 2015
08 Oct 2015 MR01 Registration of charge 012578680008, created on 2 October 2015
07 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 22,000
07 Oct 2015 TM01 Termination of appointment of Geoffrey Brendon Wilding as a director on 2 October 2015
07 Oct 2015 MR01 Registration of charge 012578680007, created on 2 October 2015
22 Sep 2015 MR05 All of the property or undertaking has been released from charge 012578680005
22 Sep 2015 MR05 All of the property or undertaking has been released from charge 012578680006
22 Sep 2015 MR05 All of the property or undertaking has been released from charge 4
03 Aug 2015 TM01 Termination of appointment of Terence Anthony Danks as a director on 31 July 2015
03 Aug 2015 AP01 Appointment of Mr Geoffrey Brendon Wilding as a director on 31 July 2015
03 Aug 2015 TM02 Termination of appointment of Terence Anthony Danks as a secretary on 31 July 2015
23 Apr 2015 MR01 Registration of charge 012578680006, created on 10 April 2015
31 Dec 2014 AA Full accounts made up to 29 March 2014
01 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 22,000
03 Dec 2013 MR01 Registration of charge 012578680005
02 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 25/11/2013
15 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 22,000
26 Sep 2013 AA Full accounts made up to 30 March 2013
21 Dec 2012 AA Full accounts made up to 31 March 2012
15 Nov 2012 TM01 Termination of appointment of Alan Bullock as a director
01 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Nov 2011 AA Full accounts made up to 2 April 2011