SINGLETON COURT MANAGEMENT COMPANY (WELLS) LIMITED - WELLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Patricia Mary Hamilton. Termination date: 2024-01-31. 2024-04-02 View Report
Accounts. Accounts type micro entity. 2023-11-30 View Report
Confirmation statement. Statement with updates. 2023-08-19 View Report
Accounts. Accounts type micro entity. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Accounts. Accounts type micro entity. 2021-09-17 View Report
Confirmation statement. Statement with updates. 2021-08-09 View Report
Accounts. Accounts type micro entity. 2020-11-18 View Report
Confirmation statement. Statement with updates. 2020-08-05 View Report
Accounts. Accounts type micro entity. 2019-11-19 View Report
Confirmation statement. Statement with updates. 2019-08-12 View Report
Accounts. Accounts type micro entity. 2018-10-17 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-08-20 View Report
Officers. Officer name: Eileen Mary Bridges. Termination date: 2016-12-06. 2017-01-09 View Report
Officers. Termination date: 2016-12-06. Officer name: Eileen Mary Bridges. 2017-01-09 View Report
Officers. Officer name: Mr Neil Halcro Moncrieff Thomson. Appointment date: 2016-11-01. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Accounts. Accounts type total exemption small. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Officers. Officer name: Mr Michael Kevin Barber. Appointment date: 2013-09-30. 2014-12-01 View Report
Officers. Termination date: 2013-09-30. Officer name: Alastair Gilbert Martin. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Officers. Officer name: Michael Barber. Change date: 2014-07-31. 2014-09-01 View Report
Address. Change date: 2014-07-24. Old address: 5 Stillington Close Wells Somerset BA5 2EY England. New address: 1 New Street Wells Somerset BA5 2LA. 2014-07-24 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Address. Change date: 2013-02-14. Old address: 8 Singleton Court Wookey Hole Road Wells Somerset BA5 2NE England. 2013-02-14 View Report
Officers. Officer name: Michael Barber. 2013-01-07 View Report
Officers. Officer name: Eileen Bridges. 2012-10-10 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Officers. Officer name: Mrs Eileen Mary Bridges. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type total exemption small. 2011-07-12 View Report
Accounts. Accounts type total exemption small. 2010-10-22 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Officers. Officer name: Patricia Mary Hamilton. Change date: 2010-08-05. 2010-08-09 View Report
Officers. Officer name: Mrs Eileen Mary Bridges. 2010-07-05 View Report
Address. Old address: 5 Singleton Court Wells Somerset BA5 2NE. Change date: 2010-07-05. 2010-07-05 View Report
Officers. Officer name: John Paul. 2010-07-05 View Report
Accounts. Accounts type total exemption small. 2009-12-09 View Report
Annual return. Legacy. 2009-08-17 View Report
Address. Description: Location of register of members. 2009-08-17 View Report
Accounts. Accounts type total exemption small. 2008-11-04 View Report
Annual return. Legacy. 2008-08-27 View Report
Accounts. Accounts type total exemption small. 2007-11-07 View Report