Advanced company searchLink opens in new window

WELLINGS & WILLIAMS INTERNATIONAL LTD

Company number 09193347

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)
24 Nov 2021 AP02 Appointment of Wellings & Williams Intern - Legal & Business Llc as a director on 13 November 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
19 Nov 2021 TM01 Termination of appointment of Matthew Harry Welling-Evans as a director on 6 November 2021
19 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
09 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
09 Oct 2021 PSC02 Notification of Latham & Watkins Legal Office as a person with significant control on 6 October 2021
09 Oct 2021 AP01 Appointment of John Mackay as a director on 6 October 2021
09 Oct 2021 PSC07 Cessation of Matthew Harry Welling-Evans as a person with significant control on 5 October 2021
10 Sep 2021 AD01 Registered office address changed from Orchard House 1st Floor Market Street Oakengates Telford TF2 6EL England to 150 City Road London EC1V 2NX on 10 September 2021
15 Jul 2021 PSC04 Change of details for Dr Matthew Harry Welling-Evans as a person with significant control on 4 July 2021
15 Jul 2021 PSC04 Change of details for Dr Matthew Harry Welling-Evans as a person with significant control on 3 July 2021
15 Jul 2021 AD01 Registered office address changed from Wellings & Williams House King William Street London EC4N 7AF England to Orchard House 1st Floor Market Street Oakengates Telford TF2 6EL on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Dr Matthew Harry Welling-Evans on 3 July 2021
16 Jun 2021 AA Micro company accounts made up to 31 August 2020
13 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
28 Sep 2020 AD01 Registered office address changed from Chynoweth House 4289 Office Trevissome Park Truro TR4 8UN England to Wellings & Williams House King William Street London EC4N 7AF on 28 September 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
20 Apr 2020 AD01 Registered office address changed from First Floor Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT England to Chynoweth House 4289 Office Trevissome Park Truro TR4 8UN on 20 April 2020
24 Feb 2020 CH01 Director's details changed for Dr Matthew Harry Welling-Evans on 15 February 2020
24 Feb 2020 PSC04 Change of details for Dr Matthew Harry Welling-Evans as a person with significant control on 10 February 2020
17 Dec 2019 AD01 Registered office address changed from Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT England to First Floor Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT on 17 December 2019
14 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
14 Sep 2018 PSC07 Cessation of Wellings & Williams International - Legal & Business Affaris, L.L.C. as a person with significant control on 13 September 2018