- Company Overview for WELLSET REPRO LIMITED (03205960)
- Filing history for WELLSET REPRO LIMITED (03205960)
- People for WELLSET REPRO LIMITED (03205960)
- Charges for WELLSET REPRO LIMITED (03205960)
- More for WELLSET REPRO LIMITED (03205960)
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 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
25 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
25 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
02 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
26 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
26 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
26 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
26 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
12 Dec 2016 | MR04 | Satisfaction of charge 032059600004 in full | |
19 Sep 2016 | AP01 | Appointment of Mr Frank Okunak as a director on 31 August 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Christopher John Perry as a director on 31 August 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Arif Hamid Mohamed on 16 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Arif Hamid Mohamed as a director on 31 August 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Colin Anthony Patrick Byrne as a director on 31 August 2016 | |
16 Sep 2016 | AP03 | Appointment of Mrs Louise Bean as a secretary on 31 August 2016 | |
16 Sep 2016 | TM02 | Termination of appointment of Timothy Ian Maurice Drake as a secretary on 31 August 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
18 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Apr 2016 | MR05 | All of the property or undertaking has been released from charge 3 | |
03 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Mar 2015 | SH08 | Change of share class name or designation |