WELLHOPPED LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

15/01/2515 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

19/03/2419 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

02/03/232 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

21/10/2221 October 2022 Appointment of Mr Nicholas Geoffrey Alastair Denniston as a director on 2022-10-05

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/02/2215 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

20/03/2020 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHNSON

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

26/01/1826 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DAVID JOHN TURNER

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

21/03/1621 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071578880002

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071578880001

View Document

18/06/1518 June 2015 AUDITOR'S RESIGNATION

View Document

08/06/158 June 2015 AUDITOR'S RESIGNATION

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS SARAH MARGARET HAWKINS

View Document

23/02/1523 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/03/1421 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

07/03/147 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAWKINS

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR CHARLES PETER JOHNSON

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR HENRY CHARLES MURCH

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MORGAN

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 12/02/2012

View Document

29/04/1329 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

03/07/123 July 2012 PREVEXT FROM 28/02/2012 TO 30/06/2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM ADAM HOUSE BIRMINGHAM ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2SH UNITED KINGDOM

View Document

05/03/125 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

10/10/1110 October 2011 23/06/11 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED WELLHOPPED HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR PAUL MARTIN CORBETT

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED MFG COMPANY FORMATIONS 103 LIMITED CERTIFICATE ISSUED ON 23/06/11

View Document

23/06/1123 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR THOMAS REEVE HAWKINS

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COPSEY

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information