- Company Overview for WELLS ROAD APARTMENTS LTD (10890119)
- Filing history for WELLS ROAD APARTMENTS LTD (10890119)
- People for WELLS ROAD APARTMENTS LTD (10890119)
- Charges for WELLS ROAD APARTMENTS LTD (10890119)
- More for WELLS ROAD APARTMENTS LTD (10890119)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
20 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
12 Aug 2021 | CH01 | Director's details changed for Ms Veronica Ann Stanley on 12 August 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr James Dalgliesh Tait as a person with significant control on 12 August 2021 | |
12 Aug 2021 | CH01 | Director's details changed for Mr James Dalgliesh Tait on 12 August 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to 184 Henleaze Road Bristol BS9 4NE on 22 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 609 Fishponds Road Fishponds Bristol BS16 3AA England to 184 Henleaze Road Bristol BS9 4NE on 22 October 2020 | |
22 Oct 2020 | PSC04 | Change of details for Ms Veronica Ann Stanley as a person with significant control on 22 October 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
18 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr James Dalgliesh Tait on 30 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
30 Jul 2019 | PSC04 | Change of details for Mr James Dalgliesh Tait as a person with significant control on 30 July 2019 | |
30 Jul 2019 | PSC04 | Change of details for Ms Veronica Ann Stanley as a person with significant control on 30 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Ms Veronica Ann Stanley on 30 July 2019 | |
23 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
19 Sep 2018 | MR01 | Registration of charge 108901190002, created on 19 September 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates |