SIMON WELLBY LIMITED

Company Documents

DateDescription
15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/12/1515 December 2015 PREVEXT FROM 05/04/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY JOCLYN WELLBY

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/06/1228 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOCLYN WELLBY / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WELLBY / 21/04/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 23 HIGHBURY VILLAS KINGSDOWN BRISTOL AVON BS2 8BY

View Document

15/06/1015 June 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WELLBY / 18/03/2010

View Document

02/07/092 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

03/08/043 August 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: G OFFICE CHANGED 18/06/03 MARK CAINE ACCOUNTANTS 16 HIGH STREET AXBRIDGE SOMERSET BS26 2AF

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: G OFFICE CHANGED 26/03/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/03/0318 March 2003 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