- Company Overview for STUART WELLS LIMITED (10667592)
- Filing history for STUART WELLS LIMITED (10667592)
- People for STUART WELLS LIMITED (10667592)
- Charges for STUART WELLS LIMITED (10667592)
- Registers for STUART WELLS LIMITED (10667592)
- More for STUART WELLS LIMITED (10667592)
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) |
---|---|---|---|
07 Aug 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
06 Aug 2024 | MR01 | Registration of charge 106675920003, created on 31 July 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
04 Aug 2023 | AP01 | Appointment of Mr James Edward John Rotheram as a director on 1 August 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to Stuart House Hargham Road Shropham Norfolk NR17 1DT on 22 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
20 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2021
|
|
20 Sep 2021 | SH03 |
Purchase of own shares.
|
|
04 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Aug 2021 | TM01 | Termination of appointment of Alison Paula Sayer as a director on 30 July 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Jun 2019 | AP01 | Appointment of Mr John David Sayer as a director on 21 June 2019 | |
01 Apr 2019 | AP01 | Appointment of Dr Mark Thomas Pickett as a director on 1 April 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
27 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
10 Jan 2018 | AD03 | Register(s) moved to registered inspection location Stuart House Hargham Road Shropham Attleborough NR17 1DT | |
09 Jan 2018 | AD03 | Register(s) moved to registered inspection location Stuart House Hargham Road Shropham Attleborough NR17 1DT | |
09 Jan 2018 | AD02 | Register inspection address has been changed to Stuart House Hargham Road Shropham Attleborough NR17 1DT |