- Company Overview for WELSPUN HOME TEXTILES UK LIMITED (05852727)
- Filing history for WELSPUN HOME TEXTILES UK LIMITED (05852727)
- People for WELSPUN HOME TEXTILES UK LIMITED (05852727)
- Charges for WELSPUN HOME TEXTILES UK LIMITED (05852727)
- More for WELSPUN HOME TEXTILES UK LIMITED (05852727)
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) |
---|---|---|---|
25 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
24 May 2013 | MR01 |
Registration of charge 058527270002
|
|
31 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
27 Sep 2012 | AP03 | Appointment of Manish Bansal as a secretary | |
27 Sep 2012 | AP01 | Appointment of Mr Manish Bansal as a director | |
27 Sep 2012 | TM01 | Termination of appointment of Keith Richardson as a director | |
27 Sep 2012 | TM02 | Termination of appointment of Keith Richardson as a secretary | |
04 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
03 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
03 Jul 2012 | AD02 | Register inspection address has been changed from Po Box Po Box 19 Carrfield Mill Newton Street Hyde Cheshire SK14 4NR England | |
03 Jul 2012 | AD01 | Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom on 3 July 2012 | |
29 May 2012 | AD01 | Registered office address changed from Carrfied Mills, Newton Street Hyde Cheshire SK14 4NR on 29 May 2012 | |
23 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
22 Jun 2011 | AD04 | Register(s) moved to registered office address | |
05 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
09 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 27 July 2010
|
|
02 Aug 2010 | TM01 | Termination of appointment of Joel Rosenblatt as a director | |
02 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
02 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Jul 2010 | AD02 | Register inspection address has been changed | |
01 Jul 2010 | CH01 | Director's details changed for Mr Keith John Richardson on 20 June 2010 | |
01 Jul 2010 | CH03 | Secretary's details changed for Mr Keith John Richardson on 20 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Joel Simon Rosenblatt on 20 June 2010 |