WELLMAN THERMAL ENGINEERING LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/09/239 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM NEWFIELD INDUSTRIAL ESTATE NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET ENGLAND

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO MARIA MICAGLIO

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY IAN WHITE

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MS ERICA DOBSON

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/11/153 November 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 3RD FLOOR WIGGLESWORTH HOUSE 69 SOUTHWARK BRIDGE ROAD LONDON SE1 9HH

View Document

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

View Accounts

22/09/1422 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEDGES

View Document

13/06/1413 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

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

View Accounts

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM NEWFIELD ROAD OLDBURY B69 3ET

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR TATJANA STREAM

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR TIMOTHY SIMON GUY HEDGES

View Document

02/10/122 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE SHANNON

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MS TATJANA SHANTHI STREAM

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR GRAHAM LUCKING

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MR IAN ANGUS WHITE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED G.P. BURNERS (CIB) LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

15/04/1115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/072 October 2007 APP ANNEXE & FIN ASSIST 21/09/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/08/062 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O WELLMAN GROUP LIMITED NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: C/O WELLMAN GROUP LIMITED NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET

View Document

03/08/053 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/08/053 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 £ NC 1000/346000 01/11

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 01/11/04

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: FURNACE GREEN DUDLEY ROAD OLDBURY WEST MIDLANDS B69 3DL

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: MORRIS OWEN HOUSE 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HD

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 SECRETARY RESIGNED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9112 August 1991 ALTER MEM AND ARTS 03/08/91

View Document

06/08/916 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

25/07/9125 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9117 July 1991 COMPANY NAME CHANGED FORUM 53 LIMITED CERTIFICATE ISSUED ON 18/07/91

View Document

29/08/9029 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information