- Company Overview for WELLBORNE LIMITED (04394301)
- Filing history for WELLBORNE LIMITED (04394301)
- People for WELLBORNE LIMITED (04394301)
- More for WELLBORNE LIMITED (04394301)
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) |
---|---|---|---|
31 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr Roderick James Beale on 16 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Victoria Roxan Beale on 16 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 338 Yardley Road Yardley Birmingham B25 8LT to 582 Stratford Road Shirley Solihull West Midlands B90 4AY on 17 March 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2015 | CH01 | Director's details changed for Roderick James Beale on 31 December 2014 | |
16 Jan 2015 | CH01 | Director's details changed for Victoria Roxan Beale on 31 December 2014 | |
16 Jan 2015 | TM02 | Termination of appointment of Clare Elizabeth Beale as a secretary on 31 December 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Sidney Arthur Beale as a director on 25 September 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
02 Apr 2010 | CH01 | Director's details changed for Roderick James Beale on 2 April 2010 | |
02 Apr 2010 | CH01 | Director's details changed for Victoria Roxan Beale on 2 April 2010 | |
02 Apr 2010 | CH01 | Director's details changed for Clare Elizabeth Beale on 2 April 2010 | |
02 Apr 2010 | CH01 | Director's details changed for Mr Sidney Arthur Beale on 2 April 2010 |