- Company Overview for WESTONE WHOLESALE LIMITED (01718211)
- Filing history for WESTONE WHOLESALE LIMITED (01718211)
- People for WESTONE WHOLESALE LIMITED (01718211)
- Charges for WESTONE WHOLESALE LIMITED (01718211)
- More for WESTONE WHOLESALE LIMITED (01718211)
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) |
---|---|---|---|
09 Aug 2019 | MR01 | Registration of charge 017182110012, created on 5 August 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
07 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
01 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
21 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | AP01 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
17 Mar 2016 | MA | Memorandum and Articles of Association | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | MR01 | Registration of charge 017182110011, created on 1 March 2016 | |
10 Mar 2016 | MR04 | Satisfaction of charge 9 in full | |
09 Mar 2016 | MR01 | Registration of charge 017182110010, created on 1 March 2016 | |
10 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
13 Jul 2015 | AD01 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 | |
27 May 2015 | AD01 | Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 | |
11 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
11 Mar 2014 | AP01 | Appointment of Mr David Leonard Brind as a director | |
04 Nov 2013 | AA | Full accounts made up to 30 April 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Nov 2012 | AA | Full accounts made up to 30 April 2012 |