- Company Overview for WS HOMEDEL LTD (13940735)
- Filing history for WS HOMEDEL LTD (13940735)
- People for WS HOMEDEL LTD (13940735)
- Charges for WS HOMEDEL LTD (13940735)
- More for WS HOMEDEL LTD (13940735)
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 Apr 2024 | AD01 | Registered office address changed from Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom to Griffin House Lyncastle Way Barley Castle Trading Estate Warrington WA4 4st on 29 April 2024 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
05 Sep 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 July 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
05 Apr 2023 | MR01 | Registration of charge 139407350003, created on 21 March 2023 | |
24 Oct 2022 | MR01 | Registration of charge 139407350002, created on 24 October 2022 | |
11 Oct 2022 | MR01 | Registration of charge 139407350001, created on 26 September 2022 | |
20 Jul 2022 | PSC02 | Notification of Kaden Inc Ltd as a person with significant control on 4 July 2022 | |
20 Jul 2022 | PSC02 | Notification of Homedel Ltd as a person with significant control on 4 July 2022 | |
20 Jul 2022 | PSC07 | Cessation of Wst Group Limited as a person with significant control on 4 July 2022 | |
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 4 July 2022
|
|
13 Jul 2022 | AP01 | Appointment of Mr Andrew Cox as a director on 12 July 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Edward John Stobart as a director on 12 July 2022 | |
25 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-25
|