Advanced company searchLink opens in new window

WELLINGTON SUPPORT LIMITED

Company number 07811657

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)
10 Sep 2018 PSC02 Notification of National Care Group Ltd as a person with significant control on 6 September 2018
10 Sep 2018 AD01 Registered office address changed from , 22-24 Harborough Road, Kingsthorpe, Northampton, Northants, NN2 7AZ to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 10 September 2018
10 Sep 2018 MR04 Satisfaction of charge 078116570001 in full
30 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 MR01 Registration of charge 078116570002, created on 3 May 2018
28 Mar 2018 MR01 Registration of charge 078116570001, created on 28 March 2018
23 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
11 Nov 2013 CH01 Director's details changed for Mrs Janice Anne Bustin on 25 October 2013
04 Nov 2013 CH03 Secretary's details changed for Mr Richard James Bustin on 30 October 2013
04 Nov 2013 CH01 Director's details changed for Mr Richard James Bustin on 30 October 2013
04 Nov 2013 CH01 Director's details changed for Mrs Janice Anne Bustin on 30 October 2013
24 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
16 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Apr 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 March 2012
29 Feb 2012 CH01 Director's details changed for Mrs Janice Anne Brodie on 29 February 2012
17 Oct 2011 NEWINC Incorporation