Advanced company searchLink opens in new window

LONDON WELLS CONSTRUCTION LIMITED

Company number 10142584

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)
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