WELSPUN HOME TEXTILES UK LIMITED

05852727
6TH FLOOR, REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 31 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2023 accounts Annual Accounts 29 Buy now
05 Sep 2023 officers Termination of appointment of director (Manoj Pareek) 1 Buy now
05 Sep 2023 officers Appointment of director (Mr Amit Jain) 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 officers Change of particulars for director (Ms Vanshika Goenka Misra) 2 Buy now
13 Mar 2023 officers Termination of appointment of director (Dipali Balkrishan Goenka) 1 Buy now
22 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 officers Appointment of director (Ms Vanshika Goenka Misra) 2 Buy now
20 Sep 2022 accounts Annual Accounts 30 Buy now
03 Aug 2022 address Change Sail Address Company With New Address 1 Buy now
20 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 30 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 30 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Amended Accounts 37 Buy now
17 Oct 2019 officers Termination of appointment of director (Balkrishan Gopiram Goenka) 1 Buy now
02 Oct 2019 accounts Annual Accounts 37 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 resolution Resolution 1 Buy now
12 Apr 2019 capital Return of Allotment of shares 3 Buy now
01 Apr 2019 officers Appointment of director (Mr Manoj Pareek) 2 Buy now
29 Nov 2018 officers Termination of appointment of director (Leigh Antony Taylor) 1 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Aug 2018 accounts Annual Accounts 36 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 37 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2017 officers Appointment of director (Mrs Dipali Balkrishan Goenka) 2 Buy now
21 Apr 2017 officers Termination of appointment of director (Rajesh Ramesh Mandawewala) 1 Buy now
16 Sep 2016 officers Appointment of director (Mr Leigh Antony Taylor) 2 Buy now
04 Aug 2016 accounts Annual Accounts 36 Buy now
03 Aug 2016 annual-return Annual Return 7 Buy now
01 Feb 2016 officers Termination of appointment of director (Christopher Richard Jones) 1 Buy now
10 Jan 2016 accounts Annual Accounts 28 Buy now
05 Aug 2015 officers Appointment of director (Mr. Christopher Richard Jones) 2 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
12 Jun 2015 officers Termination of appointment of director (Robert James Tollemache Walker) 1 Buy now
22 Aug 2014 accounts Annual Accounts 27 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
16 Jul 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
10 Jul 2014 officers Appointment of director (Mr Robert James Tollemache Walker) 2 Buy now
09 Jun 2014 capital Return of Allotment of shares 4 Buy now
09 Jun 2014 resolution Resolution 5 Buy now
12 Dec 2013 accounts Annual Accounts 25 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
24 May 2013 mortgage Registration of a charge 17 Buy now
31 Dec 2012 accounts Annual Accounts 25 Buy now
27 Sep 2012 officers Appointment of secretary (Manish Bansal) 1 Buy now
27 Sep 2012 officers Appointment of director (Mr Manish Bansal) 2 Buy now
27 Sep 2012 officers Termination of appointment of director (Keith Richardson) 1 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Keith Richardson) 1 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 address Move Registers To Sail Company 1 Buy now
03 Jul 2012 address Change Sail Address Company With Old Address 1 Buy now
03 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2011 accounts Annual Accounts 23 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 address Move Registers To Registered Office Company 1 Buy now
05 Nov 2010 accounts Annual Accounts 27 Buy now
09 Aug 2010 resolution Resolution 3 Buy now
09 Aug 2010 capital Return of Allotment of shares 5 Buy now
02 Aug 2010 officers Termination of appointment of director (Joel Rosenblatt) 1 Buy now
02 Jul 2010 annual-return Annual Return 6 Buy now
02 Jul 2010 address Move Registers To Sail Company 1 Buy now
01 Jul 2010 address Change Sail Address Company 1 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Keith John Richardson) 2 Buy now
01 Jul 2010 officers Change of particulars for secretary (Mr Keith John Richardson) 1 Buy now
01 Jul 2010 officers Change of particulars for director (Joel Simon Rosenblatt) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Rajesh Ramesh Mandawewala) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Balkrishan Gopiram Goenka) 2 Buy now
16 Jan 2010 accounts Annual Accounts 27 Buy now
20 Oct 2009 officers Change of particulars for secretary (Keith John Richardson) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Keith John Richardson) 2 Buy now
30 Jun 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 25 Buy now
26 Jun 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
26 Jun 2008 capital Gbp nc 4000000/4000001\26/06/08 2 Buy now
17 Apr 2008 accounts Annual Accounts 13 Buy now
14 Apr 2008 accounts Accounting reference date shortened from 30/06/2007 to 31/03/2007 1 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: c/o 7SIDE secretarial LIMITED 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
07 Jan 2008 officers Secretary resigned 1 Buy now
07 Jan 2008 officers New secretary appointed 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
11 Jul 2007 annual-return Return made up to 20/06/07; full list of members 2 Buy now
15 Dec 2006 capital Ad 29/06/06--------- £ si 3999999@1=3999999 £ ic 1/4000000 1 Buy now
15 Dec 2006 capital £ nc 1000/4000000 29/06/06 2 Buy now
22 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2006 incorporation Incorporation Company 16 Buy now