- Company Overview for WELLMAR LIMITED (02583403)
- Filing history for WELLMAR LIMITED (02583403)
- People for WELLMAR LIMITED (02583403)
- Charges for WELLMAR LIMITED (02583403)
- More for WELLMAR LIMITED (02583403)
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) |
---|---|---|---|
05 Feb 2014 | TM01 | Termination of appointment of Andrew Casey as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
21 Nov 2013 | AUD | Auditor's resignation | |
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Aug 2013 | CH01 | Director's details changed for Brian Harpur on 21 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Benjamin Ka Ping Chaing on 21 August 2013 | |
21 Aug 2013 | AP03 | Appointment of Mrs Maria Yee Sui Chaing as a secretary | |
21 Aug 2013 | TM02 | Termination of appointment of Roy Smith as a secretary | |
08 Aug 2013 | AD01 | Registered office address changed from Composites House Sinclair Close Heanor Derbyshire DE75 7SP England on 8 August 2013 | |
26 Jul 2013 | TM01 | Termination of appointment of David Drillock as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Roy Smith as a director | |
26 Jul 2013 | AP01 | Appointment of Andrew Scott Casey as a director | |
26 Jul 2013 | AP01 | Appointment of Benjamin Chaing as a director | |
26 Jul 2013 | MR01 | Registration of charge 025834030006 | |
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 27 June 2013
|
|
11 Jun 2013 | AD01 | Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 11 June 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
04 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
14 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Aug 2012 | AP03 | Appointment of Mr Roy Douglas Smith as a secretary | |
17 Aug 2012 | AP01 | Appointment of Mr Roy Douglas Smith as a director | |
17 Aug 2012 | AP01 | Appointment of Mr David M Drillock as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Andrew Moss as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Steven Bowers as a director |