Advanced company searchLink opens in new window

WELBODI PARTNERSHIP

Company number 06595367

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Feb 2019 AP01 Appointment of Ms Carole Ruth Green as a director on 1 January 2018
01 Feb 2019 TM01 Termination of appointment of Ryann Elizabeth Manning as a director on 1 January 2018
01 Feb 2019 TM01 Termination of appointment of Oluwatoyin Ajayi as a director on 1 January 2018
01 Feb 2019 AP01 Appointment of Mr Heneage John Stevenson as a director on 1 January 2018
01 Feb 2019 AP01 Appointment of Rebecca Best as a director on 1 January 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 May 2017
09 Jan 2018 AD01 Registered office address changed from Artist House First Floor, 35, Little Russell Street London WC1A 2HH England to PO Box TN27 9NP Weavers Cottage, Church Walk, Head Corn (Kent) Church Walk Headcorn Ashford TN27 9NP on 9 January 2018
22 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
22 May 2017 TM01 Termination of appointment of Emily Frances Spry as a director on 22 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Feb 2017 AD01 Registered office address changed from C/O Alex Paul Unit 14 Garrick Industrial Centre, Irving Way London NW9 6AQ to Artist House First Floor, 35, Little Russell Street London WC1A 2HH on 1 February 2017
08 Jun 2016 AR01 Annual return made up to 13 May 2016 no member list
21 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 no member list
21 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 13 May 2014 no member list
20 May 2014 CH03 Secretary's details changed for Amanda Christine Clark on 20 February 2014
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 13 May 2013 no member list
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 13 May 2012 no member list
03 Feb 2012 AA Full accounts made up to 31 May 2011
11 Aug 2011 AD01 Registered office address changed from 7 Limetree Close Cambridge CB1 8PF United Kingdom on 11 August 2011
20 May 2011 AR01 Annual return made up to 16 May 2011 no member list