SLEEPS12.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Termination of appointment of Oliver Yiend as a secretary on 2025-08-28 |
01/09/251 September 2025 New | Appointment of Miss Molly Vellacott as a secretary on 2025-08-28 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-02 with updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Director's details changed for Ashley James Vellacott on 2024-08-13 |
13/08/2413 August 2024 | Director's details changed for Mrs Jessica Vellacott on 2024-08-13 |
13/08/2413 August 2024 | Change of details for Jessica Vellacott as a person with significant control on 2024-08-13 |
13/08/2413 August 2024 | Change of details for Ashley James Vellacott as a person with significant control on 2024-08-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Memorandum and Articles of Association |
10/07/2310 July 2023 | Appointment of Mr Oliver Yiend as a secretary on 2023-06-27 |
10/07/2310 July 2023 | Termination of appointment of Jessica Vellacott as a secretary on 2023-06-27 |
10/07/2310 July 2023 | Particulars of variation of rights attached to shares |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Resolutions |
03/07/233 July 2023 | Statement of company's objects |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
29/05/2129 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA VELLACOTT / 02/02/2021 |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA VELLACOTT / 02/02/2021 |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES VELLACOTT / 02/02/2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA VELLACOTT |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JAMES VELLACOTT |
13/10/1913 October 2019 | REGISTERED OFFICE CHANGED ON 13/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW |
19/09/1919 September 2019 | COMPANY NAME CHANGED WELLISFORD LETTINGS LIMITED CERTIFICATE ISSUED ON 19/09/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / AJ & J VELLACOTT AS TRUSTEES FOR MOLLY & FREDERICK VELLACOTT / 16/03/2018 |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES VELLACOTT / 16/03/2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA VELLACOTT / 16/03/2018 |
16/03/1816 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA VELLACOTT / 16/03/2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES VELLACOTT / 02/03/2010 |
08/03/108 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA VELLACOTT / 02/03/2010 |
26/02/1026 February 2010 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
09/12/069 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | DIRECTOR RESIGNED |
18/03/0518 March 2005 | SECRETARY RESIGNED |
18/03/0518 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL |
09/03/059 March 2005 | COMPANY NAME CHANGED WELLESFORD LETTINGS LIMITED CERTIFICATE ISSUED ON 09/03/05 |
02/03/052 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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