Advanced company searchLink opens in new window

WELLINGTON HOUSE DEVELOPMENTS (CARDIFF) LIMITED

Company number 06397917

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)
15 Jul 2016 MR04 Satisfaction of charge 2 in full
12 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
19 May 2015 AD01 Registered office address changed from Unit 3 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF to 34a Tynewydd Road Barry South Glamorgan CF62 8HB on 19 May 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
11 Jul 2013 AP01 Appointment of Mrs Victoria Jane Andrews as a director
11 Jul 2013 TM01 Termination of appointment of Mark Andrews as a director
27 May 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Apr 2013 AD01 Registered office address changed from Unit 5 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF Wales on 26 April 2013
26 Apr 2013 AD01 Registered office address changed from Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ Wales on 26 April 2013
10 Jan 2013 AR01 Annual return made up to 12 October 2012 with full list of shareholders
20 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from Sutton Mawr, Weycock Road Barry Vale of Glamorgan CF62 3AA on 20 October 2011
20 Oct 2011 CH01 Director's details changed for Mr Simon Malcolm Baston on 15 February 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
22 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Simon Malcolm Baston on 27 November 2009
06 May 2009 AA Total exemption small company accounts made up to 31 July 2008
06 May 2009 225 Accounting reference date shortened from 31/01/2009 to 31/07/2008