GARTH WELLS PROPERTIES LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

13/03/2413 March 2024 Cessation of Wendy Craven as a person with significant control on 2024-03-12

View Document

13/03/2413 March 2024 Termination of appointment of Wendy Craven as a director on 2024-03-12

View Document

13/03/2413 March 2024 Registered office address changed from 28 High Street Idle Bradford BD10 8NN England to 4 Well Fold Idle Bradford BD10 8NW on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Mrs Elisabeth Anne Hayward as a director on 2024-03-12

View Document

13/03/2413 March 2024 Notification of Elisabeth Anne Hayward as a person with significant control on 2024-03-12

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

14/11/1914 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE SYKES

View Document

05/03/195 March 2019 CESSATION OF NATALIE LOUISE SYKES AS A PSC

View Document

31/10/1831 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MISS NATALIE LOUISE SYKES / 12/07/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MISS NATALIE LOUISE SYKES / 12/07/2018

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE LOUISE SYKES / 12/07/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE LOUISE SYKES / 12/07/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 2 HIGH STREET PLACE IDLE BRADFORD WEST YORKSHIRE BD10 8NP

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 SECRETARY APPOINTED MISS NATALIE LOUISE SYKES

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MISS SARAH JANE HARRISON

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 4 WELL FOLD IDLE BRADFORD WEST YORKSHIRE BD10 8NW

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JACKIE TAYLOR

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY JACKIE TAYLOR

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MISS NATALIE LOUISE SYKES

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/09/125 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE TAYLOR / 26/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CRAVEN / 26/08/2010

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 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