Advanced company searchLink opens in new window

WELLSHINE LIMITED

Company number 06918698

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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