A B WELLS PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

29/08/2429 August 2024 Registered office address changed from 64 Appleby Way Lincoln LN6 0BU England to 31 Broadway North Hykeham Lincoln LN6 8DP on 2024-08-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Registered office address changed from 111 New Union Street Coventry CV1 2NT England to 64 Appleby Way Lincoln LN6 0BU on 2024-03-07

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from Union House 111 New Union Road Coventry CV1 2NT England to 111 New Union Street Coventry CV1 2NT on 2023-11-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Appointment of Mrs Diana Merritt as a director on 2022-12-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Registration of charge 113004770001, created on 2022-04-04

View Document

07/10/217 October 2021 Director's details changed for Mrs Rebecca Wells on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 111 New Union Road Coventry CV1 2NT England to Union House 111 New Union Road Coventry CV1 2NT on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Anthony Wells on 2021-10-07

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

02/10/212 October 2021 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 111 New Union Road Coventry CV1 2NT on 2021-10-02

View Document

02/10/212 October 2021 Director's details changed for Mr Anthony Wells on 2021-10-02

View Document

02/10/212 October 2021 Director's details changed for Mrs Rebecca Wells on 2021-10-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 1 STIRLIN COURT SAXILBY ENTERPRISE PARK SAXILBY LINCOLN LINCOLNSHIRE LN1 2LR UNITED KINGDOM

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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