Advanced company searchLink opens in new window

WALLPAPER SUPPLIES (HORWICH) LIMITED

Company number 03169361

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)
01 Jun 2009 287 Registered office changed on 01/06/2009 from dte house hollins mount bury lancashire BL9 8AT
01 Jun 2009 353 Location of register of members
01 Jun 2009 190 Location of debenture register
30 May 2009 288c Director's Change of Particulars / robert cohen / 01/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 20 glenbeck road, now: wentworth avenue; Region was: , now: greater manchester; Post Code was: M45 7WN, now: M45 7GQ; Country was: , now: uk
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
02 Aug 2008 395 Particulars of a mortgage or charge / charge no: 7
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 6
30 Jun 2008 SA Statement of affairs
30 Jun 2008 88(2) Ad 17/06/08 gbp si 76@1=76 gbp ic 2/78
30 Jun 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jun 2008 MA Memorandum and Articles of Association
30 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2008 363a Return made up to 08/03/08; full list of members
26 Feb 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
27 Apr 2007 403a Declaration of satisfaction of mortgage/charge
16 Mar 2007 363a Return made up to 08/03/07; full list of members
05 Oct 2006 AA Total exemption small company accounts made up to 31 January 2006
08 May 2006 363s Return made up to 08/03/06; full list of members
08 May 2006 363(288) Director's particulars changed
08 May 2006 288a New director appointed
08 May 2006 288b Director resigned
08 Aug 2005 AA Total exemption small company accounts made up to 31 January 2005
05 May 2005 363s Return made up to 08/03/05; full list of members
06 Jan 2005 403a Declaration of satisfaction of mortgage/charge