Advanced company searchLink opens in new window

NEW MILLENIUM DEVELOPMENTS WELLSWAY LTD.

Company number 07506361

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)
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
  • GBP 164
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
  • GBP 164
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
  • GBP 164
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
  • GBP 164
24 May 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 164
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
  • GBP 100
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 124
13 May 2011 CERTNM Company name changed storelink LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
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
  • RES13 ‐ Change of situation 26/01/2011
26 Jan 2011 NEWINC Incorporation