CHRISTOPHER WELLS & CO LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELLS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WELLS

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR RICHARD ALAN KENNETH BACON

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM BOURNE HOUSE QUEEN STREET GOMSHALL GUILDFORD SURREY GU5 9LY UNITED KINGDOM

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

08/03/198 March 2019 DIRECTOR APPOINTED ELLIOT JAMES MICHAEL AWIN

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR MICHAEL HUGH AWIN

View Document

26/02/1926 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED LONDON WINE SHIPPERS LIMITED CERTIFICATE ISSUED ON 26/02/19

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERARD WELLS / 20/02/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER GERARD WELLS / 20/02/2017

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/07/165 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/07/142 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

19/06/0919 June 2009 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