Advanced company searchLink opens in new window

WESTEX (CARPETS) LIMITED

Company number 01480813

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)
27 Sep 2013 MR04 Satisfaction of charge 13 in full
18 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
17 May 2013 AA Full accounts made up to 2 March 2013
16 Nov 2012 CH01 Director's details changed for John Joseph Snee on 15 November 2012
04 Sep 2012 TM01 Termination of appointment of David Taylor as a director
23 Jul 2012 TM01 Termination of appointment of Paul Hanson as a director
08 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mark Vale on 1 May 2012
17 May 2012 AA Full accounts made up to 3 March 2012
17 May 2011 AA Full accounts made up to 26 February 2011
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 27 February 2010
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 13
10 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
09 Nov 2009 AA Full accounts made up to 28 February 2009
15 May 2009 363a Return made up to 08/05/09; full list of members
17 Sep 2008 AA Full accounts made up to 1 March 2008
09 Jun 2008 363a Return made up to 08/05/08; full list of members
17 Aug 2007 AA Full accounts made up to 3 March 2007
10 Aug 2007 403a Declaration of satisfaction of mortgage/charge
10 Aug 2007 403a Declaration of satisfaction of mortgage/charge
10 Aug 2007 403a Declaration of satisfaction of mortgage/charge
01 Aug 2007 395 Particulars of mortgage/charge
24 May 2007 363s Return made up to 08/05/07; no change of members
23 May 2007 288b Director resigned