- Company Overview for WELLNESS TRADING LIMITED (06197112)
- Filing history for WELLNESS TRADING LIMITED (06197112)
- People for WELLNESS TRADING LIMITED (06197112)
- Charges for WELLNESS TRADING LIMITED (06197112)
- More for WELLNESS TRADING LIMITED (06197112)
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 Mar 2024 | PSC02 | Notification of Birtwistle Properties Limited as a person with significant control on 20 March 2024 | |
20 Mar 2024 | PSC07 | Cessation of Sandra Birtwistle as a person with significant control on 20 March 2024 | |
20 Mar 2024 | PSC07 | Cessation of Adam Birtwistle as a person with significant control on 20 March 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
28 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL to Lindow House Unit 11 Novus Park Haig Road Knutsford Cheshire WA16 8FB on 14 July 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
11 Mar 2019 | MR01 | Registration of charge 061971120001, created on 5 March 2019 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Sandra Birtwistle on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Adam Birtwistle on 22 February 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |