Advanced company searchLink opens in new window

ZENWELL LIMITED

Company number 05702447

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)
12 Dec 2014 TM01 Termination of appointment of Madeline Joyce Nicholls as a director on 19 November 2014
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5
29 Apr 2014 CH01 Director's details changed for Jeanette Leuin on 29 April 2014
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Apr 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Madeline Joyce Nicholls on 8 February 2010
29 Apr 2010 CH01 Director's details changed for Bernard Raymond Misell on 8 February 2010
29 Apr 2010 CH01 Director's details changed for Prafulbhai Karsanji Patel on 8 February 2010
29 Apr 2010 CH01 Director's details changed for Maheshkumar Jinabhai Patel on 8 February 2010
29 Apr 2010 CH04 Secretary's details changed for Page Registrars Limited on 8 February 2010
13 Apr 2010 AP01 Appointment of Jeanette Leuin as a director
04 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
15 Jun 2009 363a Return made up to 08/02/09; full list of members
04 Apr 2009 AA Total exemption small company accounts made up to 29 February 2008
26 Feb 2009 363a Return made up to 08/02/08; full list of members
27 May 2008 288a Director appointed maheshkumar jinabhai patel
11 Dec 2007 AA Accounts for a dormant company made up to 28 February 2007
06 Nov 2007 287 Registered office changed on 06/11/07 from: oakdale kingston kingsbridge devon TQ7 4PU