WELLS BUILDING & RESTORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-21 with updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Registration of charge 087652710004, created on 2025-04-10

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

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

View Accounts

30/12/2430 December 2024 Sub-division of shares on 2024-12-18

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

23/12/2423 December 2024 Change of details for Mr Steven George Rawlings as a person with significant control on 2024-12-18

View Document

23/12/2423 December 2024 Change of details for Mr Joseph George Phelps as a person with significant control on 2024-12-18

View Document

09/12/249 December 2024 Registration of charge 087652710003, created on 2024-12-09

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

20/10/2320 October 2023 Satisfaction of charge 087652710001 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 087652710002 in full

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

06/01/226 January 2022 Director's details changed for Mr Joseph George Phelps on 2022-01-06

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GEORGE RAWLINGS / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN GEORGE RAWLINGS / 06/07/2020

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN GEORGE RAWLINGS / 03/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GEORGE RAWLINGS / 03/10/2017

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087652710002

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087652710001

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GEORGE RAWLINGS / 15/02/2017

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 2 WOODFORD VIEW COTTAGES WOODFORD LANE WELLS SOMERSET BA5 1QQ

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

03/12/143 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 2

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE PHELPS

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information