WELL DONE US LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
08/12/248 December 2024 | Micro company accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRIS JAMES BARNES / 07/07/2020 |
07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES BARNES / 07/07/2020 |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 13 CAER BERLLAN PENCOED BRIDGEND CF35 6RR WALES |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/08/1718 August 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BARNES |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/09/1613 September 2016 | DISS40 (DISS40(SOAD)) |
11/09/1611 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES BARNES / 11/09/2016 |
11/09/1611 September 2016 | REGISTERED OFFICE CHANGED ON 11/09/2016 FROM 43 MAFEKING ROAD WALDERSLADE CHATHAM KENT ME5 9HG |
11/09/1611 September 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
06/09/166 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 5 WENLOCK ROAD APARTMENT 8 5 WENLOCK ROAD LONDON N1 7SL ENGLAND |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES BARNES / 27/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES BARNES / 06/03/2014 |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 34 GLAN HAFREN MAES-Y-COED BARRY SOUTH GLAMORGAN CF62 6TA |
31/07/1431 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/09/139 September 2013 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 21 NORTHAMPTON SQUARE LONDON EC1V 0AJ |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/08/111 August 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BARNES / 12/06/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BARNES / 21/05/2010 |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 1ST FLOOR, 134 MILDMAY ROAD LONDON N14NE |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | SECRETARY RESIGNED |
12/06/0712 June 2007 | 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