Advanced company searchLink opens in new window

WELLPETS LIMITED

Company number 05115515

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2018 AA01 Previous accounting period extended from 31 May 2018 to 2 October 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2018 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 2 October 2018
03 Oct 2018 AP01 Appointment of Mrs Amanda Jane Davis as a director on 2 October 2018
03 Oct 2018 TM02 Termination of appointment of Barbara Ann Howard as a secretary on 2 October 2018
03 Oct 2018 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 2 October 2018
03 Oct 2018 TM01 Termination of appointment of Richard Vincent Smith as a director on 2 October 2018
03 Oct 2018 PSC07 Cessation of James Somerville Scott Wood as a person with significant control on 2 October 2018
03 Oct 2018 PSC07 Cessation of Richard Vincent Smith as a person with significant control on 2 October 2018
03 Oct 2018 AD01 Registered office address changed from Fairwater Veterinary Surgery Fairwater Square Cwmbran NP44 4TA United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 3 October 2018
03 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 May 2017
27 Jun 2017 AD01 Registered office address changed from 6 New Street Pontnewydd Cwmbran NP44 1EE United Kingdom to Fairwater Veterinary Surgery Fairwater Square Cwmbran NP44 4TA on 27 June 2017
19 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
12 Apr 2016 CH03 Secretary's details changed for Barbara Ann Howard on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Mr Richard Vincent Smith on 12 April 2016
12 Apr 2016 AD01 Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE to 6 New Street Pontnewydd Cwmbran NP44 1EE on 12 April 2016
21 Dec 2015 AA Micro company accounts made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
06 May 2015 CH01 Director's details changed for Mr Richard Vincent Smith on 29 April 2015
06 May 2015 CH03 Secretary's details changed for Barbara Ann Howard on 29 April 2015
20 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
01 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100