WELLS PERFORMANCE MATERIALS LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Satisfaction of charge 018226120013 in full

View Document

31/05/2531 May 2025 Satisfaction of charge 12 in full

View Document

17/03/2517 March 2025 Full accounts made up to 2024-06-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

25/10/2425 October 2024 Satisfaction of charge 018226120017 in full

View Document

07/06/247 June 2024 Certificate of change of name

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Change of details for R&E Holdings Ltd as a person with significant control on 2023-01-11

View Document

09/11/229 November 2022 Registration of charge 018226120017, created on 2022-10-21

View Document

04/11/224 November 2022 Registration of charge 018226120016, created on 2022-10-21

View Document

04/11/224 November 2022 Registration of charge 018226120015, created on 2022-10-21

View Document

25/10/2225 October 2022 Registration of charge 018226120014, created on 2022-10-21

View Document

24/10/2224 October 2022 Satisfaction of charge 11 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 10 in full

View Document

23/09/2223 September 2022 Notification of R&E Holdings Ltd as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Withdrawal of a person with significant control statement on 2022-09-22

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018226120013

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/11/1427 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/01/137 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARCLAY

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NELSON

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED STUART BRYAN LAW

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/11/1012 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/11/0923 November 2009 SECRETARY APPOINTED STUART BRYAN LAW

View Document

19/11/0919 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY RYAN ASHLEY

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/11/085 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

15/11/0715 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 ALTER MEMORANDUM 14/12/00

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9722 December 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9730 June 1997 AUDITOR'S RESIGNATION

View Document

26/06/9726 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/9724 June 1997 ADOPT MEM AND ARTS 12/06/97

View Document

24/06/9724 June 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/97

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/11/969 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

24/11/9424 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 12 SHIRLEY DRIVE ALTON ST10 4BB

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

07/06/847 June 1984 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