C. WELLS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
16/07/2516 July 2025 | Application to strike the company off the register |
06/02/256 February 2025 | Restoration by order of the court |
21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
23/08/2323 August 2023 | Application to strike the company off the register |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
03/06/233 June 2023 | Confirmation statement made on 2023-03-21 with no updates |
03/06/233 June 2023 | Cessation of Clive Bernard Wells as a person with significant control on 2023-03-26 |
03/06/233 June 2023 | Termination of appointment of Clive Bernard Wells as a director on 2023-03-26 |
03/06/233 June 2023 | Appointment of Mr Lee David Bamblett-Wells as a director on 2023-06-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/04/2230 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/07/218 July 2021 | Change of details for Mr Clive Bernard Wells as a person with significant control on 2021-06-29 |
08/07/218 July 2021 | Change of details for Mrs Stephanie Ann Wells as a person with significant control on 2021-06-29 |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Registered office address changed from 4 Thorpe Avenue Tonbridge Kent TN10 4PP to 12 Priestley Drive Tonbridge TN10 4RS on 2021-07-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/09/1816 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
19/11/1719 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/11/1114 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/05/119 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
08/05/108 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/04/1018 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BERNARD WELLS / 21/03/2010 |
17/04/1017 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ANN WELLS / 21/03/2010 |
26/01/1026 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
20/04/0920 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
28/11/0828 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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