Advanced company searchLink opens in new window

IRELAND WELLER LIMITED

Company number 04005950

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)
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
09 May 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 AD01 Registered office address changed from Sedgecombe East Street Drayton Langport Somerset TA10 0JZ England to Sedgecombe East Street Drayton Langport Somerset TA10 0JZ on 13 October 2015
13 Oct 2015 AD01 Registered office address changed from The Poplars Isle Brewers Taunton Somerset TA3 6QN to Sedgecombe East Street Drayton Langport Somerset TA10 0JZ on 13 October 2015
25 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2013 CERTNM Company name changed kingsbridge trading LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-13
03 Jul 2013 CONNOT Change of name notice
30 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
30 Jun 2013 CH03 Secretary's details changed for Mr Andrew Ireland on 30 June 2013
28 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Sep 2011 TM01 Termination of appointment of Dinah Ashton as a director
12 Sep 2011 AD01 Registered office address changed from Leighton House the Promenade Kingsbridge Devon TQ7 1JD United Kingdom on 12 September 2011
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Belinda Ireland on 1 June 2010
21 Jul 2010 CH01 Director's details changed for Andrew John Saxon Ireland on 1 June 2010
21 Jul 2010 CH01 Director's details changed for Dinah Ashton on 1 June 2010
21 Jul 2010 CH03 Secretary's details changed for Mr Andrew Ireland on 1 June 2010