- Company Overview for WELL HEELED (FERNDOWN) LIMITED (06439577)
- Filing history for WELL HEELED (FERNDOWN) LIMITED (06439577)
- People for WELL HEELED (FERNDOWN) LIMITED (06439577)
- Charges for WELL HEELED (FERNDOWN) LIMITED (06439577)
- More for WELL HEELED (FERNDOWN) LIMITED (06439577)
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) |
---|---|---|---|
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
12 Sep 2019 | MR01 | Registration of charge 064395770001, created on 12 September 2019 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
10 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
11 Nov 2016 | AD01 | Registered office address changed from Argyle House, 158 Richmond Park Road, Bournemouth Uk BH8 8TW to 36 Amberwood Ferndown Dorset BH22 9JT on 11 November 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Jun 2016 | CH03 | Secretary's details changed for Michelle Lorna Young on 25 April 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Michelle Lorna Young on 25 April 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|