AD01 |
New registered office address 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Change occurred on Saturday 8th April 2023. Company's previous address: Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB.
filed on: 8th, April 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Change occurred on Thursday 19th May 2022. Company's previous address: Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ.
filed on: 19th, May 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ. Change occurred on Monday 25th October 2021. Company's previous address: 7 st John Street Mansfield Nottinghamshire NG18 1QH.
filed on: 25th, October 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st June 2021
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th June 2021
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075157980013, created on Thursday 23rd July 2020
filed on: 24th, July 2020
|
mortgage |
Free Download
(60 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 075157980012, created on Wednesday 10th June 2020
filed on: 18th, June 2020
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 075157980011, created on Monday 18th May 2020
filed on: 27th, May 2020
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd February 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 075157980010 satisfaction in full.
filed on: 10th, February 2020
|
mortgage |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 31st October 2019 (was Tuesday 31st December 2019).
filed on: 2nd, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 075157980010, created on Friday 5th April 2019
filed on: 8th, April 2019
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 075157980009, created on Tuesday 26th February 2019
filed on: 12th, March 2019
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 075157980008, created on Tuesday 26th February 2019
filed on: 8th, March 2019
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 075157980003 satisfaction in full.
filed on: 25th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 075157980005 satisfaction in full.
filed on: 25th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 075157980006 satisfaction in full.
filed on: 25th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 075157980007, created on Friday 11th January 2019
filed on: 15th, January 2019
|
mortgage |
Free Download
(39 pages)
|
SH01 |
210.00 GBP is the capital in company's statement on Sunday 4th February 2018
filed on: 27th, April 2018
|
capital |
Free Download
(5 pages)
|
MR04 |
Charge 075157980004 satisfaction in full.
filed on: 20th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 075157980006, created on Wednesday 7th March 2018
filed on: 12th, March 2018
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd February 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd November 2017
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
205.00 GBP is the capital in company's statement on Wednesday 1st November 2017
filed on: 6th, February 2018
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 075157980005, created on Tuesday 23rd January 2018
filed on: 1st, February 2018
|
mortgage |
Free Download
(41 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Saturday 4th February 2017
filed on: 10th, January 2018
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 075157980004, created on Friday 18th August 2017
filed on: 21st, August 2017
|
mortgage |
Free Download
(43 pages)
|
MR04 |
Charge 075157980002 satisfaction in full.
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 075157980001 satisfaction in full.
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 075157980003, created on Friday 10th March 2017
filed on: 16th, March 2017
|
mortgage |
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Monday 31st October 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 075157980002, created on Friday 29th July 2016
filed on: 3rd, August 2016
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 075157980001, created on Friday 29th April 2016
filed on: 12th, May 2016
|
mortgage |
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 17th, March 2016
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed the wellywasher co LIMITEDcertificate issued on 17/03/16
filed on: 17th, March 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 3rd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd February 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd February 2014
filed on: 19th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd February 2013
filed on: 21st, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 14th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd February 2012
filed on: 13th, February 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2011
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|