- Company Overview for WELLSHINE LIMITED (06918698)
- Filing history for WELLSHINE LIMITED (06918698)
- People for WELLSHINE LIMITED (06918698)
- More for WELLSHINE LIMITED (06918698)
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) |
---|---|---|---|
07 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Faye Plant as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Ashley Plant as a person with significant control on 6 April 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of William Plant as a director on 3 January 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Josie Hardiker as a director on 3 January 2017 | |
21 Mar 2017 | TM02 | Termination of appointment of Josie Hardiker as a secretary on 3 January 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Ashley James Plant as a director on 3 January 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from Sunrise View Kingston Avenue Ripon North Yorkshire HG4 1TJ England to 45 Holmefield Road Ripon HG4 1RU on 20 March 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Dec 2016 | AD01 | Registered office address changed from Canalside House 7 Charter Road Ripon North Yorkshire HG4 1AJ to Sunrise View Kingston Avenue Ripon North Yorkshire HG4 1TJ on 30 December 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
30 Apr 2014 | AD01 | Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 30 April 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
03 Jun 2013 | CH01 | Director's details changed for Josie Hardiker on 3 June 2013 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
20 Jun 2012 | AD01 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 20 June 2012 | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |