WESTEX (CARPETS) LIMITED

Calder Bank Mills Calder Bank Mills, Dewsbury, WF12 9QW, West Yorkshire, United Kingdom
StatusACTIVE
Company No.01480813
CategoryPrivate Limited Company
Incorporated21 Feb 1980
Age44 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

WESTEX (CARPETS) LIMITED is an active private limited company with number 01480813. It was incorporated 44 years, 4 months, 16 days ago, on 21 February 1980. The company address is Calder Bank Mills Calder Bank Mills, Dewsbury, WF12 9QW, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Marie Hamers

Appointment date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair William Stephens

Appointment date: 2024-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Cooper

Termination date: 2024-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Brendon Wilding

Termination date: 2024-05-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2024

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Legacy

Date: 19 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/04/23

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/04/23

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2023

Action Date: 02 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-02

Documents

View document PDF

Legacy

Date: 07 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/04/22

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/04/22

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2022

Action Date: 03 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-11

Old address: Castle Mills Moorend Cleckheaton West Yorkshire BD19 3PS

New address: Calder Bank Mills Calder Bank Road Dewsbury West Yorkshire WF12 9QW

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014808130017

Charge creation date: 2019-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Snee

Termination date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014808130015

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014808130016

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014808130016

Charge creation date: 2017-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Cooper

Appointment date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014808130014

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Oct 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 014808130014

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014808130015

Charge creation date: 2015-04-10

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2015

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Brendon Wilding

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Walker

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Vale

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thomas

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014808130014

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 18 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 02 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-02

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-15

Officer name: John Joseph Snee

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Taylor

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hanson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mark Vale

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2012

Action Date: 03 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Legacy

Date: 06 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2008

Action Date: 01 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-01

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2007

Action Date: 03 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-03

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/07; no change of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2006

Action Date: 25 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-25

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2005

Action Date: 26 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-26

Documents

View document PDF

Memorandum articles

Date: 12 May 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 02 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2003

Action Date: 01 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-01

Documents

View document PDF


Some Companies

ASSOCIATION OF MINDFULNESS ARTS CIC

73 THE WHADDONS,HUNTINGDON,PE29 1NN

Number:09800712
Status:ACTIVE
Category:Community Interest Company

CUTTING EDGE HAIRDRESSING (UK) LIMITED

35 SIMONSIDE, HOUGH GREEN,CHESHIRE,WA8 4YL

Number:04796974
Status:ACTIVE
Category:Private Limited Company

JMG ENGINEERING COMPANY (UK) LTD

63 SAINT CHADS ROAD,WEST MIDLANDS,B75 7QN

Number:04866673
Status:ACTIVE
Category:Private Limited Company

LONDON SALVAGE SERVICES RETAIL LTD

UNIT 4 SLADE FARM,ELSTREE,WD6 3AD

Number:09049533
Status:ACTIVE
Category:Private Limited Company

M J P JOINERY SERVICES LTD

69 PAMELA ROAD,BIRMINGHAM,B31 2QQ

Number:09784108
Status:ACTIVE
Category:Private Limited Company

PRO-LINE PLASTERING LTD

161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY

Number:09399234
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source