WELLIS COURT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-24

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-24

View Document

05/10/235 October 2023 Appointment of Mr Jeffrey Christopher Richardson as a director on 2023-10-05

View Document

21/09/2321 September 2023 Secretary's details changed for Findley's Secretarial Services Limited on 2023-09-20

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/06/236 June 2023 Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-06-06

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

08/12/228 December 2022 Termination of appointment of David Cyril Victor Silverstone as a director on 2022-12-01

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

16/02/2216 February 2022 Secretary's details changed for Findley's Secretarial Services Limited on 2022-02-16

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-24

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England to 1 North Trade Road Battle TN33 0EX on 2021-06-23

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 16 THE FAIRWAY BEXHILL ON SEA EAST SUSSEX TN39 4ER

View Document

10/11/2010 November 2020 CORPORATE SECRETARY APPOINTED FINDLEY'S SECRETARIAL SERVICES LIMITED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

16/09/1916 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS MARY GWENDOLINE ELLIS

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

13/02/1913 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 13

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRANCIS

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEWIS HALL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MRS ROSEMARY ANNE FRANCIS

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH FRANCIS

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA DENISE BARNES / 05/07/2015

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED LEWIS KEVIN HALL

View Document

16/07/1416 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE FRANCIS / 07/07/2013

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS

View Document

21/08/1321 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE HARDY

View Document

10/07/1210 July 2012 06/07/12 NO CHANGES

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MARK TREVOR ADAMS

View Document

18/07/1118 July 2011 06/07/11 CHANGES

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED JEANNETTE ELIZABETH MARY HARDY

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR GAIL DEEPROSE

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED LYNDA DENISE BARNES

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 06/07/05; NO CHANGE OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 06/07/04; NO CHANGE OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 24/03/02

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information