- Company Overview for A B WELLS PROJECTS LTD (11300477)
- Filing history for A B WELLS PROJECTS LTD (11300477)
- People for A B WELLS PROJECTS LTD (11300477)
- Charges for A B WELLS PROJECTS LTD (11300477)
- More for A B WELLS PROJECTS LTD (11300477)
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) |
---|---|---|---|
07 Mar 2024 | AD01 | Registered office address changed from 111 New Union Street Coventry CV1 2NT England to 64 Appleby Way Lincoln LN6 0BU on 7 March 2024 | |
06 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
13 Nov 2023 | AD01 | Registered office address changed from Union House 111 New Union Road Coventry CV1 2NT England to 111 New Union Street Coventry CV1 2NT on 13 November 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Dec 2022 | AP01 | Appointment of Mrs Diana Merritt as a director on 1 December 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
06 Apr 2022 | MR01 | Registration of charge 113004770001, created on 4 April 2022 | |
07 Oct 2021 | CH01 | Director's details changed for Mrs Rebecca Wells on 7 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Anthony Wells on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 111 New Union Road Coventry CV1 2NT England to Union House 111 New Union Road Coventry CV1 2NT on 7 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
02 Oct 2021 | CH01 | Director's details changed for Mrs Rebecca Wells on 2 October 2021 | |
02 Oct 2021 | CH01 | Director's details changed for Mr Anthony Wells on 2 October 2021 | |
02 Oct 2021 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 111 New Union Road Coventry CV1 2NT on 2 October 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
14 Apr 2020 | AD01 | Registered office address changed from 1 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln Lincolnshire LN1 2LR United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 14 April 2020 | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
10 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-10
|