VANDERPUMP AND WELLBELOVE LIMITED

Company Documents

DateDescription
24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 5 SCHOOL ROAD TILEHURST READING RG31 5AR ENGLAND

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 44 LONDON STREET READING BERKSHIRE RG1 4SQ

View Document

10/11/1410 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/09/1130 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/10/1023 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY

View Document

12/10/0912 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE BERKSHIRE RG7 5BX

View Document

04/09/094 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM KIRKPATRICK & HOPES OVERDENE HOUSE 49 CHURCH STREET THEALE BERKSHIRE RG7 5BX

View Document

14/10/0814 October 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 5 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AR

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 44 LONDON STREET READING BERKSHIRE RG1 4SQ

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/10/00

View Document

29/11/0129 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 44 LONDON STREET READING BERKSHIRE RG1 4SQ

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 44 LONDON STREET READING RG1 4SQ

View Document

11/10/0011 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0015 August 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/07/00

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/979 May 1997 COMPANY NAME CHANGED TERMHOUSE LIMITED CERTIFICATE ISSUED ON 12/05/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 30/09/95; CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NC INC ALREADY ADJUSTED 16/05/95

View Document

16/01/9616 January 1996 £ NC 8/1000 16/05/95

View Document

16/01/9616 January 1996 ADOPT MEM AND ARTS 16/05/95

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: CAMBRIA LODGE NEW LANE HILL TILEHURST READING RG3 4JJ

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 COMPANY NAME CHANGED TERMHOUSE (CHRISTCHURCH ROAD) MA NAGEMENT LIMITED CERTIFICATE ISSUED ON 16/05/95

View Document

17/10/9417 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/12/9310 December 1993 S252 DISP LAYING ACC 10/11/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: 21 BRIAR LEA ROAD MORTIMER COMMON NR READING RG7 3SA

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: KINGSLAND FARM 106 PURLEY RISE PURLEY READING RG8 8DH

View Document

21/10/9121 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 EXEMPTION FROM APPOINTING AUDITORS 22/03/91

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 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