Advanced company searchLink opens in new window

THE WELLS CENTRE LIMITED

Company number 12885960

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)
07 Nov 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
05 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
23 Nov 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
22 Nov 2022 AA Audited abridged accounts made up to 31 December 2021
07 Jan 2022 AA Micro company accounts made up to 31 December 2020
12 Nov 2021 CS01 Confirmation statement made on 16 September 2021 with updates
08 Oct 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 December 2020
21 Sep 2021 AP01 Appointment of Mrs Sandra Sargent as a director on 20 September 2021
21 Sep 2021 AP01 Appointment of Mrs Sara Ann White as a director on 20 September 2021
06 Jul 2021 PSC02 Notification of Cobalt Limited as a person with significant control on 21 May 2021
06 Jul 2021 PSC02 Notification of Purelake Investments Limited as a person with significant control on 21 May 2021
04 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 4 July 2021
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 May 2021
  • GBP 10,011,001
18 Jun 2021 SH08 Change of share class name or designation
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 10,001
18 Jun 2021 MA Memorandum and Articles of Association
18 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2021 MR01 Registration of charge 128859600003, created on 7 June 2021
10 Jun 2021 SH20 Statement by Directors
10 Jun 2021 SH19 Statement of capital on 10 June 2021
  • GBP 6,736,001.00
10 Jun 2021 CAP-SS Solvency Statement dated 03/06/21
10 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2021 MR01 Registration of charge 128859600002, created on 2 June 2021
28 Apr 2021 MR01 Registration of charge 128859600001, created on 27 April 2021