- Company Overview for WELLGOSH LTD (04704574)
- Filing history for WELLGOSH LTD (04704574)
- People for WELLGOSH LTD (04704574)
- Charges for WELLGOSH LTD (04704574)
- Registers for WELLGOSH LTD (04704574)
- More for WELLGOSH LTD (04704574)
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) |
---|---|---|---|
11 Dec 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
11 Dec 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
17 Sep 2020 | MR01 | Registration of charge 047045740002, created on 11 September 2020 | |
15 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 January 2021 | |
14 Sep 2020 | AD01 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP to Hollins Brook Way Pilsworth Bury BL9 8RR on 14 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Peter Julian Turner as a director on 11 September 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 11 September 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Neil James Greenhalgh as a director on 11 September 2020 | |
14 Sep 2020 | TM02 | Termination of appointment of Marie Turner as a secretary on 11 September 2020 | |
14 Sep 2020 | PSC02 | Notification of Jd Sports Fashion Plc as a person with significant control on 11 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Peter Julian Turner as a person with significant control on 11 September 2020 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |