Advanced company searchLink opens in new window

WELLER COURT LIMITED

Company number 05456890

Filter by category

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)
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
29 Apr 2024 AD01 Registered office address changed from Glendale Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ United Kingdom to Oatridge Farm Eastcourt Malmesbury Wiltshire SN16 9HR on 29 April 2024
12 Jan 2024 AP03 Appointment of Mr Jonty Matthew David Messer as a secretary on 10 January 2024
12 Jan 2024 AD01 Registered office address changed from 51 High Street Avening Tetbury Gloucestershire GL8 8NF to Glendale Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ on 12 January 2024
12 Jan 2024 TM02 Termination of appointment of Nicholas John Winkfield as a secretary on 10 January 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Ian Homersham as a director on 10 April 2020
17 Apr 2020 PSC07 Cessation of Ian Homersham as a person with significant control on 10 April 2020
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
30 May 2018 PSC01 Notification of Benoit Christian Marie Marc De Vitry D'avaucourt as a person with significant control on 29 May 2018
30 May 2018 PSC01 Notification of Amit Kumar Sakar as a person with significant control on 29 May 2018
20 Oct 2017 AP01 Appointment of Mr Benoit Christian Marie Marc De Vitry D'avaucourt as a director on 18 October 2017
19 Oct 2017 AP01 Appointment of Dr Amit Kumer Sakar as a director on 18 October 2017
19 Oct 2017 PSC07 Cessation of Ann Bamelis as a person with significant control on 18 September 2017
19 Sep 2017 TM01 Termination of appointment of Ann Bamelis as a director on 18 September 2017