WELL CROOMED LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Liquidators' statement of receipts and payments to 2025-06-09

View Document

18/06/2418 June 2024 Statement of affairs

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

17/06/2417 June 2024 Registered office address changed from Unit 27 Rockhaven Busines Centre Rhodes Moorhouse Way Longhedge Salisbury Wiltshire SP4 6RT England to Unit F10 Mills House Mills Way Amesbury SP4 7RX on 2024-06-17

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/10/2327 October 2023 Director's details changed for Mr Nicholas Stephen Croom on 2023-10-27

View Document

27/10/2327 October 2023 Change of details for Mr Nicholas Stephen Croom as a person with significant control on 2023-09-01

View Document

27/10/2327 October 2023 Change of details for Mrs Karen Croom as a person with significant control on 2023-09-01

View Document

27/10/2327 October 2023 Secretary's details changed for Mrs Karen Croom on 2023-09-01

View Document

05/09/235 September 2023 Registered office address changed from Units 1 & 2 Centurion Centre Castlegate Business Park Old Sarum Salisbury Wiltshire SP4 6QX to Unit 27 Rockhaven Busines Centre Rhodes Moorhouse Way Longhedge Salisbury Wiltshire SP4 6RT on 2023-09-05

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

22/10/2122 October 2021 Change of details for Mr Nicholas Stephen Croom as a person with significant control on 2021-04-01

View Document

22/10/2122 October 2021 Director's details changed for Mr Nicholas Stephen Croom on 2021-10-22

View Document

22/10/2122 October 2021 Change of details for Mrs Karen Croom as a person with significant control on 2021-04-01

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/10/2122 October 2021 Secretary's details changed for Mrs Karen Croom on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CROOM / 28/10/2017

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN CROOM / 28/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN CROOM / 08/12/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CROOM / 08/12/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CROOM / 08/12/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 19 MILLSWAY CENTRE BOSCOMBE DOWN BUSINESS PARK AMESBURY WILTSHIRE SP4 7RX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1026 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN DENNETT / 27/03/2009

View Document

26/11/0926 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0827 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 8 CENTURION CENTRE CASTLEGATE BUSINESS PARK OLD SARUM SAILSBURY SP4 6QX

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

09/11/019 November 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