WELLS YARD WARE MANAGEMENT LIMITED
Company number 06660083
- Company Overview for WELLS YARD WARE MANAGEMENT LIMITED (06660083)
- Filing history for WELLS YARD WARE MANAGEMENT LIMITED (06660083)
- People for WELLS YARD WARE MANAGEMENT LIMITED (06660083)
- More for WELLS YARD WARE MANAGEMENT LIMITED (06660083)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
25 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Dec 2021 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 9 December 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
01 Mar 2021 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 1 March 2021 | |
01 Mar 2021 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY on 1 March 2021 | |
05 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Elizabeth Cora Rofe as a director on 28 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mrs Sofia Nasman-Barker as a director on 28 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates |