Advanced company searchLink opens in new window

WESTONE WHOLESALE LIMITED

Company number 01718211

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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