Established in 1980, Westex (Carpets) Ltd has its registered office in Cleckheaton, West Yorkshire, it's status at Companies House is "Active". Dematteis, Michele Guiseppe, Battye, Frank, Davidson, Jack, Davidson, Sheelagh Marie, Hanson, Paul, Taylor, Ian, Thomas, Brian Victor, Thomas, Simon, Turner, Christopher John, Walker, David John, Walker, Simon David are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATTYE, Frank | 03 November 1992 | 01 August 1994 | 1 |
DAVIDSON, Jack | N/A | 11 May 2007 | 1 |
DAVIDSON, Sheelagh Marie | N/A | 06 March 2001 | 1 |
HANSON, Paul | 29 April 2005 | 29 June 2012 | 1 |
TAYLOR, Ian | 03 November 1992 | 29 April 2005 | 1 |
THOMAS, Brian Victor | 04 April 1994 | 05 August 1999 | 1 |
THOMAS, Simon | N/A | 10 March 1995 | 1 |
TURNER, Christopher John | N/A | 01 August 1994 | 1 |
WALKER, David John | N/A | 05 August 1999 | 1 |
WALKER, Simon David | 29 April 2005 | 13 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEMATTEIS, Michele Guiseppe | 03 January 1996 | 02 January 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
MR01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 19 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
MR04 - N/A | 16 August 2018 | |
MR04 - N/A | 16 August 2018 | |
CS01 - N/A | 21 May 2018 | |
MR01 - N/A | 24 November 2017 | |
AA - Annual Accounts | 15 August 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
CS01 - N/A | 08 May 2017 | |
MR04 - N/A | 22 February 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AUD - Auditor's letter of resignation | 18 January 2016 | |
AA - Annual Accounts | 11 January 2016 | |
MR05 - N/A | 09 October 2015 | |
AR01 - Annual Return | 08 May 2015 | |
MR01 - N/A | 23 April 2015 | |
AA01 - Change of accounting reference date | 23 February 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
TM01 - Termination of appointment of director | 08 April 2014 | |
TM01 - Termination of appointment of director | 08 April 2014 | |
TM01 - Termination of appointment of director | 08 April 2014 | |
MR01 - N/A | 20 December 2013 | |
AUD - Auditor's letter of resignation | 19 December 2013 | |
RESOLUTIONS - N/A | 18 December 2013 | |
MR04 - N/A | 14 December 2013 | |
MR04 - N/A | 27 September 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 17 May 2013 | |
CH01 - Change of particulars for director | 16 November 2012 | |
TM01 - Termination of appointment of director | 04 September 2012 | |
TM01 - Termination of appointment of director | 23 July 2012 | |
AR01 - Annual Return | 08 June 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 04 October 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 17 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 01 August 2007 | |
363s - Annual Return | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 23 May 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 17 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 25 May 2005 | |
RESOLUTIONS - N/A | 12 May 2005 | |
RESOLUTIONS - N/A | 12 May 2005 | |
MEM/ARTS - N/A | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2005 | |
RESOLUTIONS - N/A | 02 August 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 08 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 11 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2002 | |
363s - Annual Return | 18 May 2001 | |
AA - Annual Accounts | 17 May 2001 | |
169 - Return by a company purchasing its own shares | 09 May 2001 | |
RESOLUTIONS - N/A | 11 April 2001 | |
RESOLUTIONS - N/A | 11 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2001 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 14 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 1999 | |
AA - Annual Accounts | 19 May 1999 | |
363s - Annual Return | 15 May 1999 | |
AUD - Auditor's letter of resignation | 30 July 1998 | |
AA - Annual Accounts | 27 May 1998 | |
363s - Annual Return | 27 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1998 | |
288a - Notice of appointment of directors or secretaries | 13 January 1998 | |
AA - Annual Accounts | 21 May 1997 | |
363s - Annual Return | 16 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 1997 | |
288b - Notice of resignation of directors or secretaries | 07 January 1997 | |
288a - Notice of appointment of directors or secretaries | 07 January 1997 | |
288a - Notice of appointment of directors or secretaries | 07 January 1997 | |
363s - Annual Return | 10 June 1996 | |
AA - Annual Accounts | 10 June 1996 | |
288 - N/A | 24 January 1996 | |
363s - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 12 June 1995 | |
288 - N/A | 15 May 1995 | |
288 - N/A | 15 May 1995 | |
288 - N/A | 16 September 1994 | |
288 - N/A | 16 September 1994 | |
288 - N/A | 16 September 1994 | |
AUD - Auditor's letter of resignation | 25 August 1994 | |
363s - Annual Return | 23 June 1994 | |
AA - Annual Accounts | 23 June 1994 | |
395 - Particulars of a mortgage or charge | 19 February 1994 | |
AA - Annual Accounts | 25 May 1993 | |
363s - Annual Return | 19 May 1993 | |
395 - Particulars of a mortgage or charge | 12 May 1993 | |
288 - N/A | 24 November 1992 | |
288 - N/A | 24 November 1992 | |
288 - N/A | 24 November 1992 | |
363s - Annual Return | 18 May 1992 | |
AA - Annual Accounts | 18 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 1992 | |
RESOLUTIONS - N/A | 27 September 1991 | |
288 - N/A | 03 September 1991 | |
288 - N/A | 26 June 1991 | |
288 - N/A | 26 June 1991 | |
288 - N/A | 26 June 1991 | |
288 - N/A | 26 June 1991 | |
AA - Annual Accounts | 02 June 1991 | |
363b - Annual Return | 02 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 1991 | |
395 - Particulars of a mortgage or charge | 19 March 1991 | |
395 - Particulars of a mortgage or charge | 15 March 1991 | |
CERTNM - Change of name certificate | 12 March 1991 | |
CERTNM - Change of name certificate | 12 March 1991 | |
363 - Annual Return | 25 October 1990 | |
AA - Annual Accounts | 18 October 1990 | |
395 - Particulars of a mortgage or charge | 09 April 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 01 February 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 February 1990 | |
88(2)P - N/A | 25 January 1990 | |
RESOLUTIONS - N/A | 12 September 1989 | |
RESOLUTIONS - N/A | 12 September 1989 | |
RESOLUTIONS - N/A | 12 September 1989 | |
RESOLUTIONS - N/A | 12 September 1989 | |
123 - Notice of increase in nominal capital | 12 September 1989 | |
AA - Annual Accounts | 30 June 1989 | |
363 - Annual Return | 30 June 1989 | |
RESOLUTIONS - N/A | 06 April 1989 | |
CERTNM - Change of name certificate | 30 March 1989 | |
CERTNM - Change of name certificate | 30 March 1989 | |
AA - Annual Accounts | 17 June 1988 | |
363 - Annual Return | 17 June 1988 | |
287 - Change in situation or address of Registered Office | 22 February 1988 | |
288 - N/A | 19 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 1988 | |
AA - Annual Accounts | 08 October 1987 | |
363 - Annual Return | 08 October 1987 | |
395 - Particulars of a mortgage or charge | 21 November 1986 | |
AA - Annual Accounts | 07 October 1986 | |
363 - Annual Return | 07 October 1986 | |
NEWINC - New incorporation documents | 21 February 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 July 2019 | Outstanding |
N/A |
A registered charge | 15 November 2017 | Fully Satisfied |
N/A |
A registered charge | 10 April 2015 | Fully Satisfied |
N/A |
A registered charge | 13 December 2013 | Fully Satisfied |
N/A |
Legal charge | 02 July 2010 | Fully Satisfied |
N/A |
Debenture | 30 July 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 29 April 2005 | Fully Satisfied |
N/A |
Legal charge | 29 April 2005 | Fully Satisfied |
N/A |
Legal charge | 29 April 2005 | Fully Satisfied |
N/A |
Floating charge | 17 February 1994 | Fully Satisfied |
N/A |
Legal charge | 30 April 1993 | Fully Satisfied |
N/A |
Legal charge | 01 March 1991 | Fully Satisfied |
N/A |
Legal charge | 01 March 1991 | Fully Satisfied |
N/A |
Credit agreement entitled "credit application" | 30 March 1990 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 December 1987 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 November 1986 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 January 1981 | Fully Satisfied |
N/A |