WESTBROOK CARPETS & LAMINATES LIMITED
Company number 06482828
- Company Overview for WESTBROOK CARPETS & LAMINATES LIMITED (06482828)
- Filing history for WESTBROOK CARPETS & LAMINATES LIMITED (06482828)
- People for WESTBROOK CARPETS & LAMINATES LIMITED (06482828)
- More for WESTBROOK CARPETS & LAMINATES LIMITED (06482828)
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) |
---|---|---|---|
09 Oct 2014 | AD01 | Registered office address changed from 1 Hall View Close Gorstage Northwich Cheshire CW8 2GB to Westbrook Centre Cromwell Avenue Westbrook Warrington WA5 8UG on 9 October 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
31 Oct 2013 | AP01 | Appointment of Mr Eric Harrison as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Timothy Shaw as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Janice Shaw as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
15 Feb 2013 | AD01 | Registered office address changed from 1 Hallview Close Gorstage Norwich Cheshire CW8 2GB on 15 February 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Adrian John Timmins on 20 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Timothy Nicholas Shaw on 20 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Sarah Ann Timmins on 20 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Janice Ann Shaw on 20 February 2012 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 24 January 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 24 January 2010 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
03 Apr 2009 | 363a | Return made up to 24/01/09; full list of members | |
03 Apr 2009 | 288c | Director's change of particulars / timothy shaw / 24/01/2009 | |
12 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association | |
07 Mar 2008 | 88(2) | Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ | |
07 Mar 2008 | 288a | Secretary appointed sarah ann timmins |