Advanced company searchLink opens in new window

WELSPUN UK LIMITED

Company number 03902741

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)
16 Aug 2018 MR04 Satisfaction of charge 8 in full
16 Aug 2018 MR04 Satisfaction of charge 7 in full
13 Aug 2018 AA Full accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 March 2017
21 Apr 2017 AP01 Appointment of Mrs Dipali Balkrishan Goenka as a director on 10 April 2017
21 Apr 2017 TM01 Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017
12 Apr 2017 MR01 Registration of charge 039027410011, created on 7 April 2017
10 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
16 Sep 2016 AP01 Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016
04 Aug 2016 AA Full accounts made up to 31 March 2016
01 Feb 2016 TM01 Termination of appointment of Christopher Richard Jones as a director on 31 January 2016
11 Jan 2016 AA Full accounts made up to 31 March 2015
11 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,593,760
11 Jan 2016 TM01 Termination of appointment of Graham Mccoll Naismith as a director on 31 December 2015
05 Aug 2015 AP01 Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015
12 Jun 2015 TM01 Termination of appointment of Robert James Tollemache Walker as a director on 2 June 2015
16 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,593,760
22 Aug 2014 AA Full accounts made up to 31 March 2014
10 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Application received for the allotment to christy home textiles LIMITED of 1,593,759 ordinary shares of £1 each for cash at par value with a cash payment of £1,593,759 in payment for such shares. Removal of the authorised share capital provisions contained in the articles of association. Each director discloses his interest in the transactions as required by section 177 of the companies act 2006. the specified in which they have an interest subject to declaring the extent of that interest. The allotment approved and 1,593,759 ordinary shares of £1 each in the company be made christy home textiles LIMITED. 02/06/2014
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 1,593,760.00
09 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Under the provisions of (commencemtne no.8 Transitional provisions and savings restricting the maximum number of share that may be allotted by the company the company are hereby revoked. 02/06/2014
27 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
13 Jan 2014 TM01 Termination of appointment of Andrew Kingsley as a director
12 Dec 2013 AA Full accounts made up to 31 March 2013