Advanced company searchLink opens in new window

WS HOMEDEL LTD

Company number 13940735

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 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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-25
  • GBP 1