WELLS & GRAU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Confirmation statement made on 2025-08-05 with no updates |
| 22/04/2522 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 14/03/2514 March 2025 | Director's details changed for Dr Charlotte Louise Wells on 2025-03-13 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/09/244 September 2024 | Change of details for Dr Charlotte Louise Wells as a person with significant control on 2024-08-01 |
| 02/09/242 September 2024 | Confirmation statement made on 2024-08-05 with no updates |
| 02/09/242 September 2024 | Director's details changed for Dr Charlotte Louise Wells on 2024-08-01 |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
| 02/04/192 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ |
| 06/08/186 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER JEAN JOSEPH GRAU |
| 06/08/186 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE WELLS |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
| 24/01/1824 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER JEAN JOSEPH GRAU |
| 07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE WELLS |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
| 10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/08/155 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/08/145 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/08/1314 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/08/126 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 05/08/115 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 17/08/1017 August 2010 | CURREXT FROM 31/08/2010 TO 31/10/2010 |
| 05/08/105 August 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER GRAU / 15/07/2010 |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE LOUISE WELLS / 15/07/2010 |
| 12/11/0912 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 03/09/093 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/08/095 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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