- Company Overview for WELLERS VINCENT SQUARE LIMITED (07716754)
- Filing history for WELLERS VINCENT SQUARE LIMITED (07716754)
- People for WELLERS VINCENT SQUARE LIMITED (07716754)
- More for WELLERS VINCENT SQUARE LIMITED (07716754)
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) |
---|---|---|---|
17 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
06 Mar 2014 | TM01 | Termination of appointment of Brook Alder as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Neil Beck as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
05 Aug 2013 | AP01 | Appointment of Kathleen Parker as a director | |
24 Apr 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
05 Oct 2011 | AD01 | Registered office address changed from Wellers 55 Catherine Place London SW1E 6DY England on 5 October 2011 | |
01 Aug 2011 | AP01 | Appointment of Brook Edward Alder as a director | |
01 Aug 2011 | AP01 | Appointment of Mr Edward Patrick Parker as a director | |
29 Jul 2011 | AP01 | Appointment of Mr Andrew Michael Dore as a director | |
25 Jul 2011 | NEWINC | Incorporation |