WELLINGTON COUNTRY PARK LIMITED



Company Documents

DateDescription
12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

14/11/2314 November 2023 Total exemption full 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
20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

09/12/229 December 2022 Termination of appointment of Andrew Prescott Speed as a director on 2022-11-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ANDREW PRESCOTT SPEED

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HARE

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MRS HELEN MARIE WILLIAMS

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCHIONESS OF DOURO ANTONIA ELIZABETH BRIGID LUISE WELLESLEY THE MARCHIONESS OF DOURO / 08/01/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 09/06/14 STATEMENT OF CAPITAL GBP 1102775

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR JAMES FREDERICK TRELAWNY HARE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SEDGWICK

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SEDGWICK

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF MORNINGTON ARTHUR GERALD WELLESLEY / 11/12/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR PAUL JOHN SEDGWICK

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY GARY ABBOTT

View Document

30/04/0830 April 2008 SECRETARY RESIGNED GARY ABBOTT

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/03/01

View Document



31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 CONVE 22/01/00

View Document

14/02/0014 February 2000 NC INC ALREADY ADJUSTED 22/01/00

View Document

14/02/0014 February 2000 £ NC 300100/800000 22/01

View Document

14/02/0014 February 2000 CONVERT SHARES 22/01/00

View Document

14/02/0014 February 2000 � NC 300100/800000 22/01/00 CONVERT SHARES 22/01/00

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 COMPANY NAME CHANGED WELLINGTON CONSERVATION ENTERPRI SES LIMITED CERTIFICATE ISSUED ON 27/01/00

View Document

26/01/0026 January 2000 COMPANY NAME CHANGED WELLINGTON CONSERVATION ENTERPRI SES LIMITED CERTIFICATE ISSUED ON 27/01/00; RESOLUTION PASSED ON 14/01/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/03/9710 March 1997 NC INC ALREADY ADJUSTED 01/03/97

View Document

10/03/9710 March 1997 £ NC 200100/300100 01/03

View Document

13/01/9713 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9616 September 1996 S252 DISP LAYING ACC 06/09/96

View Document

16/09/9616 September 1996 S366A DISP HOLDING AGM 06/09/96

View Document

16/09/9616 September 1996 S366A DISP HOLDING AGM 06/09/96 S252 DISP LAYING ACC 06/09/96

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: THE WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

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

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

31/03/8531 March 1985 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

05/11/735 November 1973 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