Advanced company searchLink opens in new window

FERNANDEZ & WELLS LIMITED

Company number 05803825

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)
16 Dec 2019 PSC07 Cessation of Rick Raymond Wells as a person with significant control on 13 December 2019
16 Dec 2019 AP01 Appointment of Mr Roland Marcelin-Horne as a director on 13 December 2019
16 Dec 2019 PSC07 Cessation of Michael Polemis as a person with significant control on 13 December 2019
16 Dec 2019 PSC07 Cessation of Barbara Polemis as a person with significant control on 13 December 2019
16 Dec 2019 TM01 Termination of appointment of Richard Raymond Collingwood Wells as a director on 13 December 2019
13 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
12 Dec 2019 MR05 All of the property or undertaking has been released from charge 1
12 Dec 2019 MR05 All of the property or undertaking has been released from charge 2
12 Dec 2019 MR04 Satisfaction of charge 2 in full
12 Dec 2019 MR04 Satisfaction of charge 1 in full
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 1,585
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
07 Jul 2017 CS01 Confirmation statement made on 3 May 2017 with updates
06 Jul 2017 PSC01 Notification of Barbara Polemis as a person with significant control on 28 April 2017
06 Jul 2017 PSC01 Notification of Michael Polemis as a person with significant control on 28 April 2017
04 Jul 2017 PSC01 Notification of Rick Raymond Wells as a person with significant control on 6 April 2016
07 Jun 2017 TM01 Termination of appointment of Jorge Fernandez as a director on 28 April 2017
07 Jun 2017 TM02 Termination of appointment of Jorge Fernandez as a secretary on 28 April 2017
29 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Sep 2015 AD01 Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015