- Company Overview for CHARLES WELLS LIMITED (00106884)
- Filing history for CHARLES WELLS LIMITED (00106884)
- People for CHARLES WELLS LIMITED (00106884)
- Charges for CHARLES WELLS LIMITED (00106884)
- More for CHARLES WELLS LIMITED (00106884)
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) |
---|---|---|---|
18 Apr 2024 | AA | Group of companies' accounts made up to 1 October 2023 | |
03 Apr 2024 | TM01 | Termination of appointment of Balvinder Kaur Parmar as a director on 31 March 2024 | |
20 Mar 2024 | AP01 | Appointment of Mrs Danielle Bekker as a director on 19 March 2024 | |
16 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
29 Mar 2023 | MISC | Statement of fact - name correction. Incorrect name: charles, wells LIMITED. Correct name: charles wells LIMITED | |
23 Mar 2023 | AA | Group of companies' accounts made up to 2 October 2022 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Peter John Wells on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Paul Richard Wells on 14 February 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Robert Lewis Ivell as a director on 31 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Jonathan Paul Webster as a director on 3 January 2023 | |
10 Oct 2022 | MR01 | Registration of charge 001068840032, created on 30 September 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
09 Feb 2022 | AA | Group of companies' accounts made up to 3 October 2021 | |
23 Nov 2021 | MR01 | Registration of charge 001068840031, created on 22 November 2021 | |
10 Jul 2021 | AA | Group of companies' accounts made up to 27 September 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
30 Apr 2021 | MR01 | Registration of charge 001068840030, created on 23 April 2021 | |
28 Jan 2021 | AP01 | Appointment of Balvinder Kaur Parmar as a director on 20 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Paul Stephen Rawlinson as a director on 20 January 2021 | |
20 Sep 2020 | AD01 | Registered office address changed from Eagle Brewery Havelock Street Bedford Bedfordshire MK40 4LU to Brewpoint Fairhill Cut Throat Lane Bedford MK41 7FY on 20 September 2020 | |
15 Sep 2020 | AA | Group of companies' accounts made up to 29 September 2019 | |
10 Jul 2020 | AP01 | Appointment of Shirley Couchman as a director on 1 July 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
17 Apr 2020 | MR01 | Registration of charge 001068840029, created on 6 April 2020 | |
09 Apr 2020 | MR01 | Registration of charge 001068840028, created on 6 April 2020 |