- Company Overview for WELLINGTON BARN (EVENTS) LTD (05984856)
- Filing history for WELLINGTON BARN (EVENTS) LTD (05984856)
- People for WELLINGTON BARN (EVENTS) LTD (05984856)
- Charges for WELLINGTON BARN (EVENTS) LTD (05984856)
- More for WELLINGTON BARN (EVENTS) LTD (05984856)
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) |
---|---|---|---|
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2019 | AP01 | Appointment of Miss Keri Lynne Maundrell as a director on 25 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Manor Farm Calstone Calne SN11 8PY on 15 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Keri Lynne Maundrell as a director on 13 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | TM02 | Termination of appointment of Sandra Marie Maundrell as a secretary on 1 January 2016 | |
14 Nov 2016 | CS01 |
Confirmation statement made on 1 November 2016 with updates
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | TM01 | Termination of appointment of Stuart John Lawrence as a director on 10 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
03 Nov 2014 | AD01 | Registered office address changed from 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU to Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU on 3 November 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Stuart John Lawrence as a director | |
05 Jun 2014 | AP01 | Appointment of Keri Lynne Maundrell as a director | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |