Advanced company searchLink opens in new window

THE MEWS WELLS (MANAGEMENT) LIMITED

Company number 08153810

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)
16 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
04 Jan 2024 AA Micro company accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 July 2022
15 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
03 Feb 2022 AA Micro company accounts made up to 31 July 2021
24 Aug 2021 AD01 Registered office address changed from 7 the Mews Bath Road Wells Somerset BA5 2DW England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 24 August 2021
18 Aug 2021 AP01 Appointment of Ms Linzi Jane Stockdale-Bridson as a director on 17 August 2021
17 Aug 2021 AP01 Appointment of Mr Simon Douglas Nash as a director on 17 August 2021
17 Aug 2021 AP01 Appointment of Mr James Benjamin Heather as a director on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Michael George Martin as a director on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Caroline Bridget Mary Baxendale as a director on 17 August 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
13 Nov 2020 AA Micro company accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
20 Aug 2018 AP01 Appointment of Mrs Caroline Bridget Mary Baxendale as a director on 1 August 2018
17 Aug 2018 AA Micro company accounts made up to 31 July 2018
17 Aug 2018 TM01 Termination of appointment of Eric Thornton Wallace as a director on 31 July 2018
01 Aug 2018 AD01 Registered office address changed from 9 the Mews Bath Road Wells Somerset BA5 2DW England to 7 the Mews Bath Road Wells Somerset BA5 2DW on 1 August 2018
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
05 Sep 2017 AA Micro company accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
25 Aug 2016 AP01 Appointment of Mr Eric Thornton Wallace as a director on 9 August 2016