ANTHONY R. WELLS AND ASSOCIATES LIMITED

Company Documents

DateDescription
05/10/155 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/07/1510 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

08/09/148 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT WELLS / 12/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 SECRETARY RESIGNED CENTRAL SECRETARIES LIMITED

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

06/02/096 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: ALHAHBRA HOUSE 27 CHARING CROSS ROAD LONDON WC2H 0AU

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

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

21/12/9421 December 1994 NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 S366A DISP HOLDING AGM 09/05/91 S252 DISP LAYING ACC 09/05/91 S386 DISP APP AUDS 09/05/91

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/05/8910 May 1989 WD 28/04/89 AD 12/03/87--------- � SI 98@1=98 � IC 2/100

View Document

10/05/8910 May 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/873 April 1987 COMPANY NAME CHANGED A.R. WELLS AND ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 03/04/87

View Document

16/03/8716 March 1987 REGISTERED OFFICE CHANGED ON 16/03/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/03/8716 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/879 March 1987 COMPANY NAME CHANGED MAGENTAN LIMITED CERTIFICATE ISSUED ON 09/03/87

View Document

19/02/8719 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information