WISLA NARROW FABRICS LIMITED
Company Documents
Date | Description |
---|---|
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
23/06/2323 June 2023 | Satisfaction of charge 051846550004 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
22/04/2022 April 2020 | REGISTERED OFFICE CHANGED ON 22/04/2020 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ISAAC LOUIS HADFIELD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
14/12/1614 December 2016 | ALTER ARTICLES 25/11/2016 |
14/12/1614 December 2016 | 25/11/16 STATEMENT OF CAPITAL GBP 200 |
11/12/1611 December 2016 | DIRECTOR APPOINTED VICTORIA ANN HUGHES |
11/12/1611 December 2016 | DIRECTOR APPOINTED MR PAUL DARREN HARRISON |
11/12/1611 December 2016 | DIRECTOR APPOINTED GEOFFREY ISAAC LOUIS HADFIELD |
01/10/161 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051846550004 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
18/01/1618 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
22/07/1522 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1428 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
30/07/1330 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
21/08/1221 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
15/06/1215 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
29/07/1129 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
23/09/1023 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
10/08/1010 August 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INGRID KOZACZEK / 01/07/2008 |
08/09/088 September 2008 | DIRECTOR AND SECRETARY'S PARTICULARS INGRID KOZACZEK |
01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/08/069 August 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
03/11/043 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0410 August 2004 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
10/08/0410 August 2004 | NEW DIRECTOR APPOINTED |
10/08/0410 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | SECRETARY RESIGNED |
29/07/0429 July 2004 | DIRECTOR RESIGNED |
20/07/0420 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company