Advanced company searchLink opens in new window

WELLINGTON OLD CO. LIMITED

Company number 09593316

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)
25 Mar 2019 TM02 Termination of appointment of Andrew Mark Harriman as a secretary on 1 March 2019
10 Jan 2019 AD01 Registered office address changed from 4 Tenterden Street London W1S 1TE England to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019
10 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
18 Jun 2018 MR01 Registration of charge 095933160003, created on 15 June 2018
18 Jun 2018 MR01 Registration of charge 095933160002, created on 15 June 2018
04 Jun 2018 AP01 Appointment of Mr John James Collins as a director on 4 June 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
03 May 2018 AD03 Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
02 May 2018 AD02 Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
30 Apr 2018 TM01 Termination of appointment of Mount Street Investments Limited as a director on 30 April 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 AP03 Appointment of Mr Andrew Mark Harriman as a secretary on 24 July 2017
08 Jun 2017 AA Total exemption full accounts made up to 31 March 2016
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
14 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
11 Nov 2016 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 4 Tenterden Street London W1S 1TE on 11 November 2016
13 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
03 Dec 2015 MA Memorandum and Articles of Association
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2015 MR01 Registration of charge 095933160001, created on 23 November 2015
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2015 CH01 Director's details changed for Mr Joshua Richard Garside on 15 September 2015
15 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-15
  • GBP 1,000