- Company Overview for WELLFIELD DEVELOPMENTS LTD (06242857)
- Filing history for WELLFIELD DEVELOPMENTS LTD (06242857)
- People for WELLFIELD DEVELOPMENTS LTD (06242857)
- Charges for WELLFIELD DEVELOPMENTS LTD (06242857)
- More for WELLFIELD DEVELOPMENTS LTD (06242857)
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 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
07 Feb 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Feb 2013 | AP01 | Appointment of Mrs Kulvinder Kaur as a director | |
11 Feb 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
14 Mar 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
18 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mr Sukhbir Singh Johal on 1 October 2009 | |
29 Jan 2010 | AD02 | Register inspection address has been changed | |
23 Jun 2009 | 363a | Return made up to 10/05/09; full list of members | |
20 May 2009 | 288b | Appointment terminated director parvinder singh | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
14 May 2008 | 288b | Appointment terminated secretary sonia johal | |
13 May 2008 | 363a | Return made up to 10/05/08; full list of members | |
10 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jun 2007 | 288b | Secretary resigned | |
04 Jun 2007 | 288b | Director resigned | |
01 Jun 2007 | 88(2)R | Ad 10/05/07--------- £ si 2@1=2 £ ic 2/4 | |
01 Jun 2007 | 287 | Registered office changed on 01/06/07 from: 86B albert road, ilford, essex, IG1 1HR |