- Company Overview for WELLINGTON HOUSE DEVELOPMENTS (CARDIFF) LIMITED (06397917)
- Filing history for WELLINGTON HOUSE DEVELOPMENTS (CARDIFF) LIMITED (06397917)
- People for WELLINGTON HOUSE DEVELOPMENTS (CARDIFF) LIMITED (06397917)
- Charges for WELLINGTON HOUSE DEVELOPMENTS (CARDIFF) LIMITED (06397917)
- More for WELLINGTON HOUSE DEVELOPMENTS (CARDIFF) LIMITED (06397917)
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
|
|
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
|
|
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
|
|
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 |