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)
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
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 27 July 2010
  • GBP 8,000,000
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