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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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