WSP TEXTILES LIMITED

07759993
LODGEMORE MILLS STROUD GLOUCESTERSHIRE GL5 3EJ

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 25 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 23 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 officers Termination of appointment of director (Christopher Robert William Jeffery) 1 Buy now
01 Oct 2022 accounts Annual Accounts 23 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 officers Appointment of director (Mr Christopher Robert William Jeffery) 2 Buy now
18 Jan 2022 officers Change of particulars for director (Mr Ewen Maitland Hamilton) 2 Buy now
30 Sep 2021 accounts Annual Accounts 24 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 23 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 officers Termination of appointment of director (David Smith) 1 Buy now
09 Oct 2019 accounts Annual Accounts 24 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jan 2019 officers Termination of appointment of director (Malcolm Fallows) 1 Buy now
18 Sep 2018 accounts Annual Accounts 24 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 25 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2017 capital Statement of capital (Section 108) 5 Buy now
27 Apr 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
27 Apr 2017 insolvency Solvency Statement dated 11/04/17 2 Buy now
27 Apr 2017 resolution Resolution 1 Buy now
13 Apr 2017 officers Change of particulars for director (Mr Emmanuel Schellekens) 2 Buy now
13 Apr 2017 officers Appointment of director (Mr Emmanuel Schellekens) 2 Buy now
23 Sep 2016 officers Change of particulars for director (Mr David Smith) 2 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 officers Change of particulars for director (Mr Duncan Kettell) 2 Buy now
24 Aug 2016 accounts Annual Accounts 20 Buy now
15 Jul 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Jul 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Jul 2016 resolution Resolution 14 Buy now
01 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jan 2016 officers Appointment of director (Mr Marc Simonis) 2 Buy now
26 Jan 2016 officers Appointment of director (Mr Curt Bossuyt) 2 Buy now
26 Jan 2016 officers Appointment of director (Mr Alan Phillips) 2 Buy now
26 Jan 2016 officers Termination of appointment of director (Michael William George Henderson) 1 Buy now
26 Jan 2016 officers Termination of appointment of director (Nigel Derek Hammond) 1 Buy now
26 Jan 2016 officers Termination of appointment of director (Thomas Eric Chaloner) 1 Buy now
22 Sep 2015 annual-return Annual Return 11 Buy now
25 Aug 2015 accounts Annual Accounts 20 Buy now
14 May 2015 officers Appointment of director (Mr Ewen Maitland Hamilton) 2 Buy now
16 Sep 2014 annual-return Annual Return 10 Buy now
28 Aug 2014 accounts Annual Accounts 20 Buy now
06 Nov 2013 officers Appointment of director (Mr Thomas Eric Chaloner) 2 Buy now
06 Nov 2013 officers Termination of appointment of director (Matthew Lyons) 1 Buy now
16 Sep 2013 annual-return Annual Return 10 Buy now
24 May 2013 accounts Annual Accounts 20 Buy now
17 Apr 2013 officers Appointment of secretary (Mr Ewen Maitland Hamilton) 1 Buy now
09 Oct 2012 annual-return Annual Return 10 Buy now
05 Oct 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
05 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Nov 2011 resolution Resolution 50 Buy now
03 Nov 2011 officers Appointment of director (David Smith) 3 Buy now
03 Nov 2011 officers Appointment of director (Michael William George Henderson) 3 Buy now
03 Nov 2011 capital Return of Allotment of shares 7 Buy now
31 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Oct 2011 officers Appointment of director (Mr Malcolm Fallows) 3 Buy now
31 Oct 2011 officers Appointment of director (Mr Duncan Kettell) 2 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2011 incorporation Incorporation Company 50 Buy now