Advanced company searchLink opens in new window

GEDDES AND WELLS LTD

Company number 09876139

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)
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Oct 2022 PSC04 Change of details for Mr Oliver Richard Wells Broad as a person with significant control on 13 October 2022
13 Oct 2022 AP01 Appointment of Mr Robert William Geddes Sinclair as a director on 13 October 2022
13 Oct 2022 PSC01 Notification of Robert William Geddes Sinclair as a person with significant control on 13 October 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 October 2022
  • GBP 2
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 30 November 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 30 November 2020
01 Sep 2020 AA Micro company accounts made up to 30 November 2019
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
20 Jul 2018 CH01 Director's details changed for Mr Oliver Richard Wells Broad on 20 July 2018
20 Jul 2018 PSC04 Change of details for Mr Oliver Richard Wells Broad as a person with significant control on 20 July 2018
16 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
21 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
21 Nov 2016 AD01 Registered office address changed from 2 Boley Park Ryknild Street Lichfield Staffordshire WS14 9XU England to 2 Boley Park Centre Ryknild Street Lichfield WS14 9XU on 21 November 2016
17 Feb 2016 AD01 Registered office address changed from C/O Rb Collection Boley Park Centre 2 Ryknild Street Lichfield Staffordshire WS14 9XU England to 2 Boley Park Ryknild Street Lichfield Staffordshire WS14 9XU on 17 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Oliver Broad on 10 February 2016