- Company Overview for WELSUMMER LIMITED (07650912)
- Filing history for WELSUMMER LIMITED (07650912)
- People for WELSUMMER LIMITED (07650912)
- Charges for WELSUMMER LIMITED (07650912)
- Registers for WELSUMMER LIMITED (07650912)
- More for WELSUMMER LIMITED (07650912)
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) |
---|---|---|---|
08 Jan 2025 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
02 Jan 2025 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
10 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
10 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
04 Apr 2024 | TM01 | Termination of appointment of John Haden Harris as a director on 19 March 2024 | |
18 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
18 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
18 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
05 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
06 Jan 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 June 2023 | |
15 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
19 May 2022 | AP01 | Appointment of Charles Cryer as a director on 16 May 2022 | |
19 May 2022 | AP01 | Appointment of Rose Brewin as a director on 16 May 2022 | |
19 May 2022 | AP01 | Appointment of Tim Buckman as a director on 16 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Simon Angus Guild as a director on 16 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Paul James Ward as a director on 16 May 2022 | |
19 May 2022 | AP01 | Appointment of Mr John Haden Harris as a director on 16 May 2022 | |
14 Apr 2022 | MR01 | Registration of charge 076509120003, created on 13 April 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Lee Andrew Cowles as a director on 9 March 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Simon Angus Guild as a director on 6 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Robert James Maynard as a director on 6 January 2022 | |
05 Jan 2022 | PSC05 | Change of details for Genie Bidco Limited as a person with significant control on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom to Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA on 5 January 2022 | |
04 Jan 2022 | PSC05 | Change of details for Genie Bidco Limited as a person with significant control on 4 January 2022 |