- 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) |
---|---|---|---|
10 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from Secind Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XB on 10 September 2012 | |
29 Nov 2011 | AA | Full accounts made up to 30 April 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
18 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2011 | CC04 | Statement of company's objects | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Nov 2010 | AA | Full accounts made up to 30 April 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
13 Apr 2010 | AA01 | Current accounting period shortened from 21 August 2010 to 30 April 2010 | |
28 Jan 2010 | AA | Full accounts made up to 21 August 2009 | |
14 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
22 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Oct 2009 | AR01 | Annual return made up to 7 August 2009 with full list of shareholders | |
10 Sep 2009 | 225 | Accounting reference date extended from 30/06/2009 to 21/08/2009 | |
08 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
04 Sep 2009 | 288a | Director appointed paul victor young | |
04 Sep 2009 | 288a | Secretary appointed patricia ada rice | |
04 Sep 2009 | 288b | Appointment terminated director david edwards | |
04 Sep 2009 | 288b | Appointment terminated director and secretary william stone | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from 2 bradley road, donnington wood telford shropshire TF2 7PY | |
29 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
30 Apr 2009 | AA | Accounts for a medium company made up to 30 June 2008 | |
30 Dec 2008 | 363a | Return made up to 07/08/08; full list of members; amend | |
10 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |