- Company Overview for WELLINGTON SUPPORT LIMITED (07811657)
- Filing history for WELLINGTON SUPPORT LIMITED (07811657)
- People for WELLINGTON SUPPORT LIMITED (07811657)
- Charges for WELLINGTON SUPPORT LIMITED (07811657)
- Registers for WELLINGTON SUPPORT LIMITED (07811657)
- More for WELLINGTON SUPPORT LIMITED (07811657)
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
|
|
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
|
|
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
|
|
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 |