Advanced company searchLink opens in new window

15 WELLINGTON CRESCENT LIMITED

Company number 02978638

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)
03 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
12 Jun 2012 AP03 Appointment of Mrs Sarah Simmons as a secretary
06 Jun 2012 TM02 Termination of appointment of Sarah Dening as a secretary
15 Feb 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
15 Feb 2012 AP01 Appointment of Ms Ruth Cutler as a director
15 Feb 2012 CH03 Secretary's details changed for Mrs Sarah Dening on 9 October 2011
15 Feb 2012 AD01 Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ United Kingdom on 15 February 2012
15 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 TM01 Termination of appointment of Jeremy Dening as a director
19 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Mr Jeremy Stuart Dening on 15 February 2011
15 Feb 2011 TM02 Termination of appointment of Jeremy Dening as a secretary
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2010 AR01 Annual return made up to 13 October 2009 with full list of shareholders