44 WELLS ROAD LIMITED



Company Documents

DateDescription
21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
22/12/2222 December 2022 Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MISS LYDIA JOYCE CHALMERS

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE FLINTHAM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MUNRO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
20/12/1620 December 2016 DIRECTOR APPOINTED MISS GENEVIEVE ELIZABETH FLINTHAM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
30/11/1530 November 2015 23/11/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
27/11/1427 November 2014 23/11/14 NO MEMBER LIST

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BA1 2PH ENGLAND

View Document

06/10/146 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

06/08/146 August 2014 DIRECTOR APPOINTED PETER AUSTIN DODS MUNRO

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRCHILD

View Document

27/02/1427 February 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

07/02/147 February 2014 SECRETARY APPOINTED MRS DEBORAH MARY VELLEMAN

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 1 BELMONT BATH BANES BA1 5DZ

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY PAUL PERRY

View Document

26/11/1326 November 2013 23/11/13 NO MEMBER LIST

View Document

23/11/1323 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/13

View Document

27/11/1227 November 2012 23/11/12 NO MEMBER LIST

View Document



23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/12

View Document

25/11/1125 November 2011 23/11/11 NO MEMBER LIST

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/11

View Document

26/11/1026 November 2010 23/11/10 NO MEMBER LIST

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/10

View Document

08/12/098 December 2009 23/11/09 NO MEMBER LIST

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW FAIRCHILD / 01/10/2009

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/09

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOULD

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 23/11/08

View Document

23/11/0823 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/08

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 23/11/07

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/07

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 23/11/06

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/06

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 ANNUAL RETURN MADE UP TO 23/11/05

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH NORTH EAST SOMERSET BA2 5RT

View Document

29/11/0429 November 2004 ANNUAL RETURN MADE UP TO 23/11/04

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/04

View Document

04/12/034 December 2003 ANNUAL RETURN MADE UP TO 23/11/03

View Document

23/11/0323 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/03

View Document

07/12/027 December 2002 ANNUAL RETURN MADE UP TO 23/11/02

View Document

23/11/0223 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/02

View Document

27/11/0127 November 2001 ANNUAL RETURN MADE UP TO 23/11/01

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/01

View Document

20/12/0020 December 2000 ANNUAL RETURN MADE UP TO 23/11/00

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/00

View Document

01/12/991 December 1999 ANNUAL RETURN MADE UP TO 23/11/99

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/99

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 44 WELLS ROAD BATH NORTH EAST SOMERSET BA2 3AP

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company