WELLS MCFARLANE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/09/2322 September 2023 Registered office address changed from Devonshire House 26 Bank Street Lutterworth Leics LE17 4AG England to Eden House, Unit 8 st. Johns Business Park Lutterworth LE17 4HB on 2023-09-22

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Particulars of variation of rights attached to shares

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

29/10/2129 October 2021 Change of share class name or designation

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 DIRECTOR APPOINTED MR JASON MICHAEL ERNEST HERCOCK

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

03/06/193 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MILLS

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM THE OLD BANK 14 BANK STREET LUTTERWORTH LEICESTERSHIRE LE17 4AG

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/01/1627 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/09/1514 September 2015 ARTICLES OF ASSOCIATION

View Document

08/09/158 September 2015 SUB-DIVISION 23/06/15

View Document

17/08/1517 August 2015 SUBDIVISION 23/06/2015

View Document

17/08/1517 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/1522 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1522 July 2015 ALTER ARTICLES 22/06/2015

View Document

22/07/1522 July 2015 ALTER ARTICLES 22/06/2015

View Document

27/01/1527 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MRS MICHELLE MILLS

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCFARLANE HOLT / 14/01/2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN WELLS / 14/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCFARLANE HOLT / 14/01/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM THE OLD BANK 14 BANK STREET LUTTERWORTH LEICESTERSHIRE LE17 4AJ UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN WELLS / 15/01/2011

View Document

07/02/117 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCFARLANE HOLT / 15/01/2011

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM EDEN HOUSE, UNIT 8 ST JOHN'S BUSINESS PARK RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4HB

View Document

04/02/104 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCFARLANE HOLT / 15/01/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM EDEN HOUSE 8 ST JOHN'S BUSINESS PARK RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4HB

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLT / 15/01/2009

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCFARLANE HOLT / 20/01/2009

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 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