WELLINGTON SUPPORT LIMITED

Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England
StatusACTIVE
Company No.07811657
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

WELLINGTON SUPPORT LIMITED is an active private limited company with number 07811657. It was incorporated 12 years, 7 months, 29 days ago, on 17 October 2011. The company address is Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Legacy

Date: 10 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Feb 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Jane Leake

Appointment date: 2021-08-26

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr Faisal Lalani

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078116570004

Charge creation date: 2021-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ranson

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Cleasby

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: ChloƩ Moore

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Ms Karen Lewis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-17

Charge number: 078116570003

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-06

New date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Stanhope

Termination date: 2019-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Allen

Appointment date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mrs ChloƩ Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 06 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2019

Action Date: 06 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Stanhope

Appointment date: 2018-10-17

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Sep 2018

Category: Address

Type: AD03

New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD

Documents

View document PDF

Change sail address company with new address

Date: 12 Sep 2018

Category: Address

Type: AD02

New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078116570002

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James Bustin

Cessation date: 2018-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-06

Psc name: Janice Anne Bustin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Bustin

Termination date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Janice Anne Bustin

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard James Bustin

Termination date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr David Rowe-Bewick

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faisal Lalani

Appointment date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr Jamil Mawji

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-06

Psc name: National Care Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Old address: , 22-24 Harborough Road, Kingsthorpe, Northampton, Northants, NN2 7AZ

New address: Suite 22 the Globe Centre St James Square Accrington BB5 0RE

Change date: 2018-09-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078116570001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 03 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-03

Charge number: 078116570002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078116570001

Charge creation date: 2018-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-25

Officer name: Mrs Janice Anne Bustin

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-30

Officer name: Mr Richard James Bustin

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-30

Officer name: Mr Richard James Bustin

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-30

Officer name: Mrs Janice Anne Bustin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-29

Officer name: Mrs Janice Anne Brodie

Documents

View document PDF

Incorporation company

Date: 17 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECK WIND HOLDINGS LIMITED

14 LONDON ROAD,NEWARK,NG24 1TW

Number:08652171
Status:ACTIVE
Category:Private Limited Company

GOLF & TURF MACHINERY LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS

Number:06021572
Status:ACTIVE
Category:Private Limited Company

LAGANVIEW ENTERTAINMENT LIMITED

THE HUB 6,NEWRY,BT34 2BX

Number:NI646444
Status:ACTIVE
Category:Private Limited Company

NORTHSTAR PRODUCTION HOUSE LTD

3 ORCHARD CLOSE,LEIGH,WN7 1NY

Number:11917858
Status:ACTIVE
Category:Private Limited Company

SANDS RESTAURANT LIMITED

38 QUEENS GATE ROAD,RAMSGATE,CT11 7RG

Number:06282946
Status:ACTIVE
Category:Private Limited Company

SJP PIPING SERVICES LTD

47 RUSSELL AVENUE,DUNFERMLINE,KY12 0YX

Number:SC505858
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