- 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) |
---|---|---|---|
12 Dec 2017 | AP01 | Appointment of Mr Nigel Terence Hood as a director on 1 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr David Ralph Wright as a director on 1 December 2017 | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | CONNOT | Change of name notice | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | PSC04 | Change of details for Mr Stewart Sayer as a person with significant control on 1 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Alison Paula Sayer as a person with significant control on 1 November 2017 | |
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
01 Nov 2017 | MR01 | Registration of charge 106675920001, created on 1 November 2017 | |
01 Nov 2017 | MR01 | Registration of charge 106675920002, created on 1 November 2017 | |
11 Jul 2017 | PSC04 | Change of details for Mr Stewart Sayer as a person with significant control on 11 July 2017 | |
11 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 11 July 2017
|
|
13 Mar 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 October 2017 | |
13 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-13
|