- Company Overview for WELLS FARM SUPPLIES LIMITED (05128079)
- Filing history for WELLS FARM SUPPLIES LIMITED (05128079)
- People for WELLS FARM SUPPLIES LIMITED (05128079)
- Charges for WELLS FARM SUPPLIES LIMITED (05128079)
- More for WELLS FARM SUPPLIES LIMITED (05128079)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
20 May 2024 | PSC01 | Notification of Gemma Louise Nelison as a person with significant control on 22 March 2024 | |
20 May 2024 | PSC07 | Cessation of Michael John Lambert as a person with significant control on 22 March 2024 | |
03 Mar 2024 | SH02 | Sub-division of shares on 20 February 2024 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mrs Gemma Louise Neilson on 16 June 2023 | |
30 Jun 2023 | AP01 | Appointment of Mrs Gemma Louise Neilson as a director on 1 June 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
18 May 2023 | CH01 | Director's details changed for Mr Michael Lambert on 14 May 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Aspen Waite Chartered Accountants Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 13 April 2023 | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
18 Jun 2020 | CH01 | Director's details changed for Mr Michael Lambert on 10 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Michael Lambert on 9 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates |