WELLS MASONRY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/01/2528 January 2025 Director's details changed for Mr Jeremy Michael Wells on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Ms Pamela Joyce Moore on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Mr Jeremy Michael Wells as a person with significant control on 2025-01-28

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/10/1831 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/11/146 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/11/1216 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WELLS

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/11/1118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/11/1011 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL WELLS / 21/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL WELLS / 21/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WELLS / 21/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WELLS / 21/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOYCE MOORE / 21/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOYCE MOORE / 21/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 £ SR 900@1 30/06/04

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/03/0212 March 2002 AMDENDING RES 19/01/02

View Document

12/03/0212 March 2002 AMENDING 123 19/01/02

View Document

28/02/0228 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0219 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0219 February 2002 £ NC 9900/10900 19/01/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/05/9417 May 1994 COMPANY NAME CHANGED WELLS MASONRY SERVICES LIMITED CERTIFICATE ISSUED ON 18/05/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 22/10/90; CHANGE OF MEMBERS

View Document

25/01/9025 January 1990 NC INC ALREADY ADJUSTED 15/01/90

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

25/01/9025 January 1990 £ NC 100/9900 15/01/9

View Document

19/10/8919 October 1989 RETURN MADE UP TO 22/10/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 ALTER MEM AND ARTS 080688

View Document

20/06/8820 June 1988 COMPANY NAME CHANGED ZONEMONT LIMITED CERTIFICATE ISSUED ON 21/06/88

View Document

16/05/8816 May 1988 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