Advanced company searchLink opens in new window

WELLWORK LIMITED

Company number 03886565

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)
15 Apr 2015 AP01 Appointment of Mr Brian Hall as a director on 9 April 2015
14 Apr 2015 TM01 Termination of appointment of Janette Murray as a director on 9 April 2015
14 Apr 2015 TM01 Termination of appointment of Diane Helliwell as a director on 9 April 2015
14 Apr 2015 TM01 Termination of appointment of Geoffrey Mark Helliwell as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Mr William George Begg as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Mrs Susan Jane Burke as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Dr Robert Paul Kanas as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Mr Peter John Maskell as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Mr Geoffrey Michael Walter Guerin as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Mr Michael Paul Sims as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Mr David Kenneth Nuttall as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Dr Anthony Philip Mccrea as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Mr Ian Richard Galer as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Mrs Charlotte Mary Taylor as a director on 9 April 2015
14 Apr 2015 AP03 Appointment of Mrs Charlotte Mary Taylor as a secretary on 9 April 2015
14 Apr 2015 TM02 Termination of appointment of Diane Helliwell as a secretary on 9 April 2015
13 Apr 2015 AD01 Registered office address changed from The Newcastle Clinic 4 Towers Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 3QE England to Gamgee House 2 Darnley Road Birmingham West Midlands B16 8TE on 13 April 2015
30 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
02 Feb 2015 AD01 Registered office address changed from 21 Newland Lincoln Lincolnshire LN1 1XG to The Newcastle Clinic 4 Towers Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 3QE on 2 February 2015
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 115
23 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 115
22 Oct 2013 AA Accounts for a small company made up to 30 June 2013
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
31 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
16 May 2012 AA Accounts for a small company made up to 30 June 2011