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 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
15 Aug 2016 AD01 Registered office address changed from Landrays Acre Fossefield Road Midsomer Norton Radstock Somerset BA3 4AT England to 9 the Mews Bath Road Wells Somerset BA5 2DW on 15 August 2016
25 Jul 2016 AD01 Registered office address changed from 7 Market Place Wells Somerset BA5 2RJ to Landrays Acre Fossefield Road Midsomer Norton Radstock Somerset BA3 4AT on 25 July 2016
21 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
15 Jul 2016 TM01 Termination of appointment of Bhere Limited as a director on 14 July 2016
14 Jul 2016 TM01 Termination of appointment of Christopher John Chapman as a director on 14 July 2016
14 Jul 2016 AP01 Appointment of Mr Michael George Martin as a director on 14 July 2016
13 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 24 July 2015
Statement of capital on 2015-08-06
  • GBP 14
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 14
11 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
02 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
24 Jul 2012 NEWINC Incorporation