Advanced company searchLink opens in new window

WELLFIELD DEVELOPMENTS LTD

Company number 06242857

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)
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
  • GBP 100
07 Feb 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
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