WELLGOSH LTD

04704574
HOLLINS BROOK WAY PILSWORTH BURY ENGLAND BL9 8RR

Documents

Documents
Date Category Description Pages
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 23 Buy now
20 Oct 2023 officers Appointment of director (Mr Dominic James Platt) 2 Buy now
17 Oct 2023 officers Termination of appointment of director (Neil James Greenhalgh) 1 Buy now
27 Apr 2023 officers Appointment of secretary (Theresa Casey) 2 Buy now
27 Apr 2023 officers Termination of appointment of secretary (Nirma Cassidy) 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 accounts Annual Accounts 23 Buy now
10 Oct 2022 officers Appointment of director (Régis Schultz) 2 Buy now
04 Oct 2022 officers Termination of appointment of director (Peter Alan Cowgill) 1 Buy now
04 Oct 2022 officers Appointment of secretary (Nirma Cassidy) 2 Buy now
04 Oct 2022 officers Termination of appointment of secretary (Siobhan Mawdsley) 1 Buy now
02 Aug 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2022 officers Change of particulars for director (Mr Neil James Greenhalgh) 2 Buy now
29 Mar 2022 officers Change of particulars for director (Mr Peter Alan Cowgill) 2 Buy now
02 Nov 2021 accounts Annual Accounts 27 Buy now
06 May 2021 resolution Resolution 1 Buy now
06 May 2021 incorporation Memorandum Articles 38 Buy now
22 Apr 2021 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
22 Apr 2021 officers Appointment of secretary (Mrs Siobhan Mawdsley) 2 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Peter Alan Cowgill) 2 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Neil James Greenhalgh) 2 Buy now
11 Dec 2020 address Move Registers To Sail Company With New Address 1 Buy now
11 Dec 2020 address Change Sail Address Company With New Address 1 Buy now
17 Sep 2020 mortgage Registration of a charge 12 Buy now
15 Sep 2020 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2020 officers Termination of appointment of director (Peter Julian Turner) 1 Buy now
14 Sep 2020 officers Appointment of director (Mr Peter Alan Cowgill) 2 Buy now
14 Sep 2020 officers Appointment of director (Mr Neil James Greenhalgh) 2 Buy now
14 Sep 2020 officers Termination of appointment of secretary (Marie Turner) 1 Buy now
14 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2020 accounts Annual Accounts 10 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 accounts Annual Accounts 10 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 accounts Annual Accounts 10 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2017 accounts Annual Accounts 11 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 9 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
08 Dec 2015 accounts Annual Accounts 9 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
26 Nov 2014 accounts Annual Accounts 9 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 officers Change of particulars for director (Peter Julian Turner) 2 Buy now
27 Nov 2013 officers Change of particulars for secretary (Marie Turner) 2 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2013 accounts Annual Accounts 17 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 6 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
08 Nov 2011 accounts Annual Accounts 8 Buy now
16 Sep 2011 officers Change of particulars for director (Peter Julian Turner) 2 Buy now
16 Sep 2011 officers Change of particulars for secretary (Marie Turner) 2 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
12 Aug 2010 accounts Annual Accounts 8 Buy now
07 May 2010 annual-return Annual Return 4 Buy now
14 Sep 2009 accounts Annual Accounts 9 Buy now
01 Apr 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
08 Sep 2008 accounts Annual Accounts 9 Buy now
10 Apr 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
02 Oct 2007 accounts Annual Accounts 9 Buy now
28 Mar 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
02 Nov 2006 accounts Annual Accounts 8 Buy now
30 Mar 2006 annual-return Return made up to 20/03/06; full list of members 2 Buy now
15 Mar 2006 accounts Annual Accounts 7 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: 35-37 newarke street leicester leicestershire LE1 5SP 1 Buy now
04 Apr 2005 annual-return Return made up to 20/03/05; full list of members 6 Buy now
20 Dec 2004 accounts Annual Accounts 10 Buy now
09 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2004 annual-return Return made up to 20/03/04; full list of members 6 Buy now
11 Apr 2003 capital Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Mar 2003 officers Secretary resigned 1 Buy now
20 Mar 2003 incorporation Incorporation Company 17 Buy now