- Company Overview for LONDON WELLS CONSTRUCTION LIMITED (10142584)
- Filing history for LONDON WELLS CONSTRUCTION LIMITED (10142584)
- People for LONDON WELLS CONSTRUCTION LIMITED (10142584)
- More for LONDON WELLS CONSTRUCTION LIMITED (10142584)
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) |
---|---|---|---|
17 Jul 2024 | PSC07 | Cessation of Ludlow Design & Build Limited as a person with significant control on 16 July 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
07 Feb 2023 | PSC04 | Change of details for William James Nicholas Gemmel as a person with significant control on 7 February 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 15 March 2022 | |
15 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Sarah Louise Nelson as a director on 26 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Robert Gwyer Burnett as a director on 26 July 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
28 Dec 2018 | PSC04 | Change of details for William James Nicholas Gemmel as a person with significant control on 27 December 2018 | |
27 Dec 2018 | PSC04 | Change of details for William James Nicholas Gemmel as a person with significant control on 27 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom to Andrew James House Bridge Road Ashford TN23 1BB on 12 December 2018 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates |