WELLINGTON BOOKKEEPERS LTD

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.07474258
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

WELLINGTON BOOKKEEPERS LTD is an active private limited company with number 07474258. It was incorporated 13 years, 4 months, 26 days ago, on 20 December 2010. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Change person director company with change date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-23

Officer name: Mrs Aikaterini Chanoumi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Old address: 128 128 City Road, London EC1V 2NX England

Change date: 2024-04-23

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

New address: 128 128 City Road, London EC1V 2NX

Change date: 2024-04-23

Old address: 10 Broomwood Road London SW11 6HT England

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paros timeshares LTD\certificate issued on 30/01/24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

New address: 10 Broomwood Road London SW11 6HT

Old address: Tempo House C/O Macrocapital Limited 15 Falcon Road London SW11 2PJ United Kingdom

Change date: 2021-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Capital

Type: SH06

Date: 2019-06-04

Capital : 12 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: 10 Broomwood Road London SW11 6HT

Change date: 2018-06-08

New address: Tempo House C/O Macrocapital Limited 15 Falcon Road London SW11 2PJ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mrs. Aikaterini Chanoumi

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hanes

Termination date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2015

Action Date: 16 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-16

Old address: 34 Wycliffe Road London SW11 5QR

New address: 10 Broomwood Road London SW11 6HT

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hanes

Change date: 2014-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

New address: 34 Wycliffe Road London SW11 5QR

Change date: 2014-12-03

Old address: Flat D 53 Queens Gate Gardens London SW7 5NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANED SERVICE LIMITED

DANBRO JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:10103180
Status:ACTIVE
Category:Private Limited Company

BEAUTY INNOVATOR 2012 LTD.

43 BAYTON ROAD,COVENTRY,CV7 9EF

Number:08169672
Status:ACTIVE
Category:Private Limited Company

KJA TECH LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08924883
Status:ACTIVE
Category:Private Limited Company

MINT PUBLISHING LIMITED

MINT PUBLISHING LTD UNIT A MARCONI COURTYARD, BRUNEL ROAD,CORBY,NN17 4LT

Number:05866010
Status:ACTIVE
Category:Private Limited Company

NICHE SERVICED APARTMENTS LTD

SHALFORD COURT,CHELMSFORD,CM2 6JL

Number:10784291
Status:ACTIVE
Category:Private Limited Company

THE BUTCHERY LIMITED

ARCH 13, SPA TERMINUS, DOCKLEY RD ARCH 13, SPA TERMINUS,BERMONDSEY,SE16 3SF

Number:07803786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source