Advanced company searchLink opens in new window

WEAVING AND KNITTING ACCESSORIES (UK) LIMITED

Company number 01319507

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)
29 Nov 2013 CERTNM Company name changed allertex (1977) LIMITED\certificate issued on 29/11/13
  • CONNOT ‐
19 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-12
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
21 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
09 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of John Mcbride as a director
28 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
30 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
08 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
08 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 CH01 Director's details changed for John Mcbride on 1 January 2010
25 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
06 Feb 2009 363a Return made up to 09/01/09; full list of members
05 Aug 2008 CERTNM Company name changed allertex holdings LIMITED\certificate issued on 06/08/08
29 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
17 Jun 2008 363a Return made up to 09/01/08; full list of members
08 May 2008 287 Registered office changed on 08/05/2008 from 21 lower paradise street bradford BD1 2HP
08 Apr 2008 CERTNM Company name changed allertex LIMITED\certificate issued on 14/04/08
02 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
30 Mar 2007 288b Director resigned
21 Mar 2007 155(6)a Declaration of assistance for shares acquisition
21 Mar 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
16 Mar 2007 395 Particulars of mortgage/charge