Advanced company searchLink opens in new window

WELLINGTON BARN (EVENTS) LTD

Company number 05984856

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)
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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 25/01/2022.
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
  • GBP 140,100
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 140,100
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100
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