THE WELLIE BOOT PUB.CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Satisfaction of charge 3 in full

View Document

15/01/2415 January 2024 Satisfaction of charge 4 in full

View Document

12/01/2412 January 2024 Registration of charge 042529980005, created on 2024-01-12

View Document

04/01/244 January 2024 Change of details for Mr John Meredith Freeman as a person with significant control on 2022-06-01

View Document

19/12/2319 December 2023 Director's details changed for Mr John Meredith Freeman on 2017-04-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-07-31

View Document

14/11/2214 November 2022 Notification of Martin Heath as a person with significant control on 2022-06-01

View Document

14/11/2214 November 2022 Appointment of Mr Martin Heath as a director on 2022-08-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY JULIE REEMAN

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE REEMAN

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE REEMAN / 16/07/2012

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE REEMAN / 16/07/2012

View Document

04/09/124 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/10/1119 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM THE BLACK HORSE INN PILGRIMS WAY THURNHAM KENT ME14 3LD

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM KING STREET HOUSE 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE REEMAN / 16/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEREDITH FREEMAN / 16/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE REEMAN / 16/07/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREEMAN / 16/07/2008

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE REEMAN / 16/07/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 25 BREWER STREET MAIDSTONE KENT ME14 1RU

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 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