Wisla Narrow Fabrics Ltd was founded on 20 July 2004 and has its registered office in Lancashire, it's status at Companies House is "Active". The companies directors are listed as Hughes, Victoria Ann, Kozaczek, Edward Peter, Kozaczek, Ingrid Elizabeth at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Victoria Ann | 28 November 2016 | - | 1 |
KOZACZEK, Edward Peter | 29 July 2004 | - | 1 |
KOZACZEK, Ingrid Elizabeth | 29 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AD01 - Change of registered office address | 22 April 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 29 July 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 09 August 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 04 August 2017 | |
PSC01 - N/A | 04 August 2017 | |
RESOLUTIONS - N/A | 14 December 2016 | |
SH01 - Return of Allotment of shares | 14 December 2016 | |
AP01 - Appointment of director | 11 December 2016 | |
AP01 - Appointment of director | 11 December 2016 | |
AP01 - Appointment of director | 11 December 2016 | |
MR01 - N/A | 01 October 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 29 June 2016 | |
MR04 - N/A | 18 January 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 14 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 September 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 14 April 2010 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 09 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2008 | |
AA - Annual Accounts | 21 April 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
363s - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 15 August 2005 | |
225 - Change of Accounting Reference Date | 16 February 2005 | |
395 - Particulars of a mortgage or charge | 03 November 2004 | |
287 - Change in situation or address of Registered Office | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 29 July 2004 | |
288b - Notice of resignation of directors or secretaries | 29 July 2004 | |
NEWINC - New incorporation documents | 20 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2016 | Outstanding |
N/A |
Debenture | 27 March 2008 | Fully Satisfied |
N/A |
Chattels mortgage | 27 March 2008 | Fully Satisfied |
N/A |
Debenture | 20 October 2004 | Fully Satisfied |
N/A |