THE WELL COMMUNITY PROJECTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/05/257 May 2025 Termination of appointment of Jean Adelaide Coulson as a director on 2025-05-07

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Appointment of Mr Andrew Leslie Keeling as a director on 2024-01-21

View Document

30/01/2430 January 2024 Termination of appointment of Moira Marshall as a director on 2024-01-29

View Document

21/10/2321 October 2023 Appointment of Ms Moira Marshall as a director on 2023-10-10

View Document

17/10/2317 October 2023 Termination of appointment of Tracey Chapman as a director on 2023-10-10

View Document

23/07/2323 July 2023 Termination of appointment of David Andrew Bean as a director on 2023-07-18

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Appointment of Ms Tracey Chapman as a director on 2023-02-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/02/2220 February 2022 Appointment of Reverend Peter James Everitt as a director on 2022-02-14

View Document

20/02/2220 February 2022 Cessation of John Brewster as a person with significant control on 2022-01-31

View Document

20/02/2220 February 2022 Notification of Peter James Everitt as a person with significant control on 2022-02-14

View Document

22/12/2122 December 2021 Director's details changed for Mrs Paula Denise Howard on 2021-12-22

View Document

08/12/218 December 2021 Termination of appointment of Michael John Pinkerton as a director on 2021-11-24

View Document

30/11/2130 November 2021 Termination of appointment of Michael John Pinkerton as a secretary on 2021-11-24

View Document

30/11/2130 November 2021 Termination of appointment of John Brewster as a director on 2021-11-24

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS PAULA DENISE HOWARD

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SADDINGTON

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BREWSTER

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALLISON PALMER

View Document

21/03/1721 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

03/07/163 July 2016 29/06/16 NO MEMBER LIST

View Document

09/02/169 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 29/06/15 NO MEMBER LIST

View Document

08/04/158 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/06/1429 June 2014 DIRECTOR APPOINTED MRS JEAN ADELAIDE COULSON

View Document

29/06/1429 June 2014 29/06/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS ALLISON PALMER

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR STEPHEN LEE SADDINGTON

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

29/06/1329 June 2013 29/06/13 NO MEMBER LIST

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 29/06/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET BREWSTER

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PINKERTON / 28/06/2011

View Document

29/06/1129 June 2011 29/06/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PINKERTON / 28/06/2011

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MR MICHAEL JOHN PINKERTON

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR MICHAEL JOHN PINKERTON

View Document

24/04/1124 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW ARMSTRONG

View Document

24/04/1124 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARMSTRONG

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WARREN / 29/06/2010

View Document

05/09/105 September 2010 29/06/10 NO MEMBER LIST

View Document

05/09/105 September 2010 REGISTERED OFFICE CHANGED ON 05/09/2010 FROM 1A LIME TREE AVENUE RETFORD NOTTINGHAMSHIRE DN22 7BB UNITED KINGDOM

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH FLORENCE BREWSTER / 29/06/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN BREWSTER / 29/06/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

29/04/0929 April 2009 30/06/08 PARTIAL EXEMPTION

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MR ANDREW MARK ARMSTRONG

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY RICHARD WARREN

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MR ANDREW MARK ARMSTRONG

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM THE MANSE HOSPITAL ROAD RETFORD NOTTINGHAMSHIRE DN22 7BD

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

29/06/0629 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information