WELLINGTON ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED



Company Documents

DateDescription
22/02/2422 February 2024 NewAccounts for a dormant company made up to 2023-06-24

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

Analyse these accounts
17/01/2317 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

Analyse these accounts
17/01/2217 January 2022 Accounts for a dormant company made up to 2021-06-24

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

Analyse these accounts
24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

Analyse these accounts
24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

Analyse these accounts
02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

Analyse these accounts
05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

Analyse these accounts
06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MRS ILANA MORRIS

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONINA CARINI

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

Analyse these accounts
12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 240 MRS R SEARLE SECRETARY 240 THE RIDGEWAY ST ALBANS HERTS

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

Analyse these accounts
07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 24/06/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 24/06/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MISS ANTONINA LUISA CARINI

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MILLS

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/06/1224 June 2012 24/06/12 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 24/06/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 24/06/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL LAYNG / 13/01/2010

View Document

24/06/0924 June 2009 24/06/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 24/06/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

24/06/0724 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

24/06/0624 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 5 WATERLOO COURT WELLINGTON ROAD ST. ALBANS HERTFORDSHIRE AL1 5NJ

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 5 WATERLOO COURT WELLINGTON ROAD ST. ALBANS HERTFORDSHIRE AL1 5NJ

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document



08/02/028 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

24/06/0124 June 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 132 MARSHALSWICK LANE ST. ALBANS HERTFORDSHIRE AL1 4XB

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: G OFFICE CHANGED 19/03/01 132 MARSHALSWICK LANE ST. ALBANS HERTFORDSHIRE AL1 4XB

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

24/06/0024 June 2000 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

03/02/993 February 1999 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 24/06/98

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

05/08/975 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 FIRST GAZETTE

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 SECRETARY RESIGNED

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92

View Document

11/03/9211 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: 5 WATERLOO COURT WELLINGTON ROAD ST ALBANS HERTS AL1 5NJ

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: G OFFICE CHANGED 10/03/92 5 WATERLOO COURT WELLINGTON ROAD ST ALBANS HERTS AL1 5NJ

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 07/12/90 NO MEM CHANGE NOF

View Document

23/04/9123 April 1991 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: ROBERTS HOUSE STAION CLOSE POTTERS BAR HERTFORDSHIRE EN6 3JW

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: G OFFICE CHANGED 20/11/89 ROBERTS HOUSE STAION CLOSE POTTERS BAR HERTFORDSHIRE EN6 3JW

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/8910 January 1989 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