ADMINISTRATION (WELLINGBOROUGH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-05 with updates

View Document

13/08/2413 August 2024 Termination of appointment of Muriel Florence Carrington as a director on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-11

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/12/136 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ANDREW PAUL CARRINGTON

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1322 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/01/116 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN RALPH CARRINGTON / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RALPH CARRINGTON / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL FLORENCE CARRINGTON / 26/05/2010

View Document

13/01/1013 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL FLORENCE CARRINGTON / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RALPH CARRINGTON / 01/10/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN CARRINGTON / 10/12/2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL CARRINGTON / 10/12/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RE SUB DIV 02/04/2008

View Document

14/04/0814 April 2008 S-DIV

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/11/0728 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ.

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/10/8621 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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