WHITESTONE CARPETS HOLDINGS LIMITED

09352848
C/O VICTORIA PLC,WORCESTER ROAD KIDDERMINSTER UNITED KINGDOM DY10 1JR

Documents

Documents
Date Category Description Pages
13 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 14 Buy now
30 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 01/04/23 152 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 01/04/23 1 Buy now
05 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 01/04/23 3 Buy now
24 Mar 2023 accounts Annual Accounts 13 Buy now
07 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 02/04/22 139 Buy now
07 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 02/04/22 3 Buy now
07 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 02/04/22 1 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 officers Termination of appointment of director (Michael Andrew Scott) 1 Buy now
22 Aug 2022 officers Appointment of director (Mr Brian Morgan) 2 Buy now
29 Mar 2022 accounts Annual Accounts 15 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2021 accounts Annual Accounts 22 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 officers Termination of appointment of director (Stephen Maurice Martin Byrne) 1 Buy now
03 Feb 2020 officers Appointment of secretary (Mr David Edward Cressman) 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 22 Buy now
09 Aug 2019 mortgage Registration of a charge 22 Buy now
27 Dec 2018 accounts Annual Accounts 22 Buy now
14 Dec 2018 officers Termination of appointment of director (Ian Alexander Anton) 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 officers Termination of appointment of secretary (Kevin Campbell) 1 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2017 accounts Annual Accounts 46 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 mortgage Registration of a charge 66 Buy now
22 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Feb 2017 officers Appointment of secretary (Mr Kevin Campbell) 2 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Sep 2016 accounts Annual Accounts 20 Buy now
01 Sep 2016 officers Appointment of director (Mr Michael Andrew Scott) 2 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
17 Dec 2015 officers Termination of appointment of director (Terence Anthony Danks) 1 Buy now
23 Apr 2015 mortgage Registration of a charge 53 Buy now
09 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Feb 2015 officers Appointment of director (Mr Stephen Maurice Martin Byrne) 2 Buy now
20 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2015 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2015 mortgage Registration of a charge 13 Buy now
15 Jan 2015 mortgage Registration of a charge 23 Buy now
12 Dec 2014 officers Appointment of director (Mr Ian Alexander Anton) 2 Buy now
12 Dec 2014 incorporation Incorporation Company 19 Buy now