Advanced company searchLink opens in new window

WELLINGTON COLLEGE SERVICES LTD

Company number 01259773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2018 TM01 Termination of appointment of Helen Kavanagh as a director on 9 May 2018
06 Apr 2018 AA Accounts for a small company made up to 31 July 2017
18 Jan 2018 CH03 Secretary's details changed for Paul Fawcett Thompson on 8 April 2017
08 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
11 Dec 2017 PSC02 Notification of The Wellington College as a person with significant control on 6 April 2016
02 Jun 2017 MR01 Registration of charge 012597730001, created on 30 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
27 Apr 2017 AA Accounts for a small company made up to 31 July 2016
23 Mar 2017 MA Memorandum and Articles of Association
23 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2017 AP01 Appointment of Mrs Helen Kavanagh as a director on 8 March 2017
20 Mar 2017 AP01 Appointment of Mrs Sandra Joyce Weeks as a director on 8 March 2017
05 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
25 Jan 2016 AA Full accounts made up to 31 July 2015
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,430,000
08 Oct 2015 TM01 Termination of appointment of Stephen John Blosse as a director on 11 May 2015
08 Oct 2015 TM01 Termination of appointment of Gerald Malcolm Burbidge as a director on 11 May 2015
27 Jan 2015 AA Full accounts made up to 31 July 2014
12 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,430,000
18 Dec 2013 AA Full accounts made up to 31 July 2013
06 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,430,000
17 Oct 2013 AP01 Appointment of Mr Duncan Stuart Ritchie as a director
17 Oct 2013 AP01 Appointment of Mr Duncan Stuart Ritchie as a director
15 Oct 2013 TM01 Termination of appointment of Timothy Bunting as a director
24 Dec 2012 AA Full accounts made up to 31 July 2012
13 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders