Advanced company searchLink opens in new window

WELSPUN HOME TEXTILES UK LIMITED

Company number 05852727

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)
29 Nov 2018 TM01 Termination of appointment of Leigh Antony Taylor as a director on 28 November 2018
08 Oct 2018 MR04 Satisfaction of charge 058527270002 in full
08 Oct 2018 MR04 Satisfaction of charge 1 in full
13 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
04 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
18 Jul 2017 PSC02 Notification of Welspun Holdings Private Limited as a person with significant control on 20 June 2016
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
16 Sep 2016 AP01 Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016
04 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
03 Aug 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 9,592,760
01 Feb 2016 TM01 Termination of appointment of Christopher Richard Jones as a director on 31 January 2016
10 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
05 Aug 2015 AP01 Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015
03 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 9,592,760
12 Jun 2015 TM01 Termination of appointment of Robert James Tollemache Walker as a director on 2 June 2015
22 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 9,592,760
16 Jul 2014 AD04 Register(s) moved to registered office address Park Square Bird Hall Lane Stockport Cheshire SK3 0XF
10 Jul 2014 AP01 Appointment of Mr Robert James Tollemache Walker as a director
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 9,592,760.00
09 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Application for allotment - approved. Directors interests required by section 177. 02/06/2014
12 Dec 2013 AA Group of companies' accounts made up to 31 March 2013