P.R. WELLS PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

20/10/2420 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

30/10/2330 October 2023 Change of details for Mr Paul Richard Wells as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Change of details for Mr Robert Dudley Wells as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Paul Richard Wells on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Robert Dudley Wells on 2023-10-30

View Document

19/10/2319 October 2023 Registered office address changed from Flat 20 st Johns House Seymour Gardens Sutton Coldfield West Midlands B74 4st United Kingdom to 132a Blake Street Four Oaks Sutton Coldfield West Midlands B74 4EU on 2023-10-19

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

26/11/2126 November 2021 Registration of charge 099544420003, created on 2021-11-12

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM FLAT 11 WINGATE COURT 139 BLACKBERRY LANE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4JG UNITED KINGDOM

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WELLS / 07/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUDLEY WELLS / 07/12/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WELLS / 27/01/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DUDLEY WELLS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD WELLS / 06/04/2016

View Document

14/10/1714 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099544420001

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099544420002

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 11 PILKINGTON ROAD BEECHWOOD GARDENS COVENTRY WEST MIDLANDS CV5 6BG ENGLAND

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED MR ROBERT DUDLEY WELLS

View Document

19/01/1719 January 2017 15/01/16 STATEMENT OF CAPITAL GBP 1

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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