- Company Overview for WELSPUN UK LIMITED (03902741)
- Filing history for WELSPUN UK LIMITED (03902741)
- People for WELSPUN UK LIMITED (03902741)
- Charges for WELSPUN UK LIMITED (03902741)
- More for WELSPUN UK LIMITED (03902741)
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) |
---|---|---|---|
07 Feb 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
29 Nov 2018 | TM01 | Termination of appointment of Leigh Antony Taylor as a director on 28 November 2018 | |
16 Aug 2018 | MR04 | Satisfaction of charge 8 in full | |
16 Aug 2018 | MR04 | Satisfaction of charge 7 in full | |
13 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Apr 2017 | AP01 | Appointment of Mrs Dipali Balkrishan Goenka as a director on 10 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017 | |
12 Apr 2017 | MR01 | Registration of charge 039027410011, created on 7 April 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
16 Sep 2016 | AP01 | Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016 | |
04 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Christopher Richard Jones as a director on 31 January 2016 | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | TM01 | Termination of appointment of Graham Mccoll Naismith as a director on 31 December 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Robert James Tollemache Walker as a director on 2 June 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
22 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | AR01 | Annual return made up to 5 January 2014 with full list of shareholders |