- 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) |
---|---|---|---|
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jul 2017 | PSC01 | Notification of Michael John Lambert as a person with significant control on 1 July 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
15 Jun 2015 | AD01 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 May 2014 | MR01 | Registration of charge 051280790003 | |
23 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from Nevill Estate Danegate Eridge Tunbridge Wells Kent TN3 9JA on 11 June 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Phillip Dean as a director | |
20 Nov 2012 | AP01 | Appointment of Mr Michael Lambert as a director | |
13 Aug 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Aug 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders |