WELLDUN PRODUCTIONS LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

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

View Accounts

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAMB

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/01/1816 January 2018 CESSATION OF JONATHAN MARK LAMB AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF ROBERT JOHN CLAYTON AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF DAVID THOMAS DUNWELL AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF JOSEPH MARTIN DUNWELL AS A PSC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

25/09/1725 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS DUNWELL / 06/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HANSON

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HANSON

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK LAMB / 30/12/2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLAYTON / 30/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS DUNWELL / 30/11/2011

View Document

30/01/1230 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED ROBERT JOHN CLAYTON

View Document

16/09/1116 September 2011 25/08/11 STATEMENT OF CAPITAL GBP 125

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEE DAWSON

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HANSON / 15/03/2011

View Document

14/02/1114 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED JONATHAN MARK LAMB

View Document

02/02/102 February 2010 DIRECTOR APPOINTED DAVID THOMAS DUNWELL

View Document

19/01/1019 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 100.00

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN DUNWELL / 30/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN DAWSON / 30/12/2009

View Document

30/12/0930 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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