NEW MILLENIUM DEVELOPMENTS WELLSWAY LTD.
Company number 07506361
- Company Overview for NEW MILLENIUM DEVELOPMENTS WELLSWAY LTD. (07506361)
- Filing history for NEW MILLENIUM DEVELOPMENTS WELLSWAY LTD. (07506361)
- People for NEW MILLENIUM DEVELOPMENTS WELLSWAY LTD. (07506361)
- More for NEW MILLENIUM DEVELOPMENTS WELLSWAY LTD. (07506361)
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) |
---|---|---|---|
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from C/O O'hara Wood Limited 29 Gay Street Bath Banes BA1 2NT on 20 June 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
24 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
22 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 January 2011
|
|
22 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
13 May 2011 | CERTNM |
Company name changed storelink LIMITED\certificate issued on 13/05/11
|
|
18 Mar 2011 | AP01 | Appointment of Mr Michael Rosser as a director | |
18 Mar 2011 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 18 March 2011 | |
15 Mar 2011 | TM01 | Termination of appointment of Graham Stephens as a director | |
09 Mar 2011 | AD05 |
Change the registered office situation from Wales to England & Wales on 26 January 2011
|
|
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2011 | NEWINC | Incorporation |