Advanced company searchLink opens in new window

WELLS FARM SUPPLIES LIMITED

Company number 05128079

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)
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