- Company Overview for WELLINGTON OLD CO. LIMITED (09593316)
- Filing history for WELLINGTON OLD CO. LIMITED (09593316)
- People for WELLINGTON OLD CO. LIMITED (09593316)
- Charges for WELLINGTON OLD CO. LIMITED (09593316)
- Insolvency for WELLINGTON OLD CO. LIMITED (09593316)
- Registers for WELLINGTON OLD CO. LIMITED (09593316)
- More for WELLINGTON OLD CO. LIMITED (09593316)
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
|
|
03 Dec 2015 | MA | Memorandum and Articles of Association | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | MR01 | Registration of charge 095933160001, created on 23 November 2015 | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | CH01 | Director's details changed for Mr Joshua Richard Garside on 15 September 2015 | |
15 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-15
|