PAULINE WELLS TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
09/04/259 April 2025 | Appointment of Mr David Joseph Stein as a director on 2025-04-09 |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/01/2529 January 2025 | Appointment of Porters Associates Ltd as a secretary on 2024-11-16 |
14/01/2514 January 2025 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-06-30 |
17/04/2417 April 2024 | |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Statement of capital on 2024-04-17 |
17/04/2417 April 2024 | |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with updates |
04/04/234 April 2023 | |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | |
04/04/234 April 2023 | Statement of capital on 2023-04-04 |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
05/05/225 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
05/05/225 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/11/1918 November 2019 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
18/11/1918 November 2019 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
18/11/1918 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE LOUISE POWELL |
13/05/1913 May 2019 | CESSATION OF PAULINE WELLS AS A PSC |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
24/10/1824 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/02/161 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
29/07/1529 July 2015 | 14/05/15 STATEMENT OF CAPITAL GBP 375000 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH |
22/01/1522 January 2015 | CURRSHO FROM 31/01/2016 TO 30/06/2015 |
07/01/157 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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