Advanced company searchLink opens in new window

WELLDEN TURNBULL LIMITED

Company number 11480616

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)
09 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Oct 2023 MR04 Satisfaction of charge 114806160001 in full
31 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
28 Jul 2023 CH01 Director's details changed for Emma Louise Green on 23 July 2023
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
29 Jul 2022 CH01 Director's details changed for Chris Plumridge on 23 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Mark Nelligan on 23 July 2022
12 Jul 2022 CH01 Director's details changed for Emma Louise Green on 12 July 2022
12 Jul 2022 PSC04 Change of details for Mr Robin Wayne John as a person with significant control on 12 July 2022
27 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
04 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
28 May 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 28 May 2020
12 May 2020 AA Total exemption full accounts made up to 30 June 2019
15 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 June 2019
11 Mar 2020 CH01 Director's details changed for Mr Robin Wayne John on 7 February 2020
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
16 Jul 2019 PSC07 Cessation of Mark Nelligan as a person with significant control on 29 May 2019
16 Jul 2019 PSC01 Notification of Robin Wayne John as a person with significant control on 29 May 2019
16 Jul 2019 PSC07 Cessation of Simon Odam as a person with significant control on 29 May 2019
03 Jul 2019 MR01 Registration of charge 114806160001, created on 24 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2019 SH10 Particulars of variation of rights attached to shares