WELLOT (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

25/10/2425 October 2024 Termination of appointment of Ian Robert Hudson as a director on 2024-10-18

View Document

25/10/2425 October 2024 Termination of appointment of Ian Robert Hudson as a secretary on 2024-10-18

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 16 WESTERN ROAD LYMINGTON HAMPSHIRE SO41 9HL

View Document

23/02/1623 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLWELL / 01/01/2016

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT HUDSON / 01/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW OTTEN / 01/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HUDSON / 01/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN OTTEN / 01/01/2016

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR GEORGE ALEXANDER COLWELL

View Document

11/03/1511 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/03/1413 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/03/1315 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

21/03/1121 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

05/03/105 March 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY ROLLITS COMPANY SECRETARIES LIMITED

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FLANAGAN

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY APPOINTED IAN ROBERT HUDSON

View Document

01/09/091 September 2009 DIRECTOR APPOINTED ADRIAN JOHN OTTEN

View Document

01/09/091 September 2009 DIRECTOR APPOINTED JOHN COLWELL

View Document

01/09/091 September 2009 DIRECTOR APPOINTED RICHARD OTTEN

View Document

28/08/0928 August 2009 COMPANY NAME CHANGED ROLCO 310 LIMITED CERTIFICATE ISSUED ON 28/08/09

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information