- Company Overview for IRELAND WELLER LIMITED (04005950)
- Filing history for IRELAND WELLER LIMITED (04005950)
- People for IRELAND WELLER LIMITED (04005950)
- Charges for IRELAND WELLER LIMITED (04005950)
- More for IRELAND WELLER LIMITED (04005950)
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
|
|
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
|
|
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
|
|
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
|
|
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 |