Advanced company searchLink opens in new window

CANBERRA WELLS LIMITED

Company number 01542774

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)
24 Oct 2017 AD01 Registered office address changed from Unit 6 Boston Court Kansas Avenue Salford Manchester M50 2GN to Midtherm House New Road Netherton Dudley West Midlands DY2 8SY on 24 October 2017
24 Oct 2017 AP01 Appointment of Mrs Ellen Kay Morley as a director on 24 October 2017
24 Oct 2017 AP01 Appointment of Kevin Woodbine as a director on 24 October 2017
24 Oct 2017 AP01 Appointment of Mr Richard Steven Andrews as a director on 24 October 2017
24 Oct 2017 AP01 Appointment of Mr Raymond William John Andrews as a director on 24 October 2017
01 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
08 Mar 2017 TM01 Termination of appointment of Nigel Colin Taylor as a director on 8 March 2017
03 Jan 2017 TM01 Termination of appointment of Fiona Taylor as a director on 16 December 2016
01 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
25 Aug 2016 RP04AR01 Second filing of the annual return made up to 31 July 2015
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return
Statement of capital on 2015-08-05
  • GBP 100,000

Statement of capital on 2016-08-25
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016.
24 Jul 2015 AP01 Appointment of Mrs Fiona Taylor as a director on 5 June 2015
03 Jun 2015 CH01 Director's details changed for Mrs Mary Taylor on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Mr Colin Taylor on 3 June 2015
03 Jun 2015 CH03 Secretary's details changed for Mrs Mary Taylor on 3 June 2015
15 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100,000
24 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Mr Nigel Colin Taylor on 18 October 2011
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012