WELLESLEY FARM SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
21 HIGH STREET
WELLINGTON
SOMERSET
TA21 8QS

View Document

19/05/1519 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

19/05/1519 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1519 May 2015 DECLARATION OF SOLVENCY

View Document

22/04/1522 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS GIFFORD THOMAS PEPPERELL / 08/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CAYGILL / 08/05/2013

View Document

08/05/138 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM
ST JOHN'S HOUSE CASTLE STREET
TAUNTON
SOMERSET
TA1 4AY

View Document

26/07/1226 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM DE BOLLA

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DE BOLLA

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MRS CHARLOTTE JANE FREEMAN

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BYERS

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/04/1115 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED MOUNT SERVICES WELLINGTON LIMITED
CERTIFICATE ISSUED ON 21/03/11

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR STUART CHARLES LEONARD YOUNG

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR PIERS GIFFORD THOMAS PEPPERELL

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITING

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BYERS / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHANT / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN DE BOLLA / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH WHITING / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CAYGILL / 01/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM
MITCHELLS CHARTERED ACCOUNTANTS
ST JOHNS HOUSE CASTLE STREET
TAUNTON
TA1 4AY

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM:
MITCHELLS CHARTERED ACCOUNTANTS
1 CHARTFIELD HOUSE CASTLE STREET
TAUNTON
SOMERSET TA1 4AS

View Document

19/08/0319 August 2003 NC INC ALREADY ADJUSTED
13/04/03

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/09/03

View Document

13/04/0313 April 2003 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