WELLFIELD ESTATES LTD - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type unaudited abridged. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Accounts. Accounts type unaudited abridged. 2022-05-19 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Officers. Termination date: 2021-12-07. Officer name: Bracha Heifetz. 2021-12-07 View Report
Accounts. Accounts type unaudited abridged. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Accounts. Accounts type total exemption full. 2020-03-11 View Report
Officers. Officer name: Mrs Sarah Louise Wooliscroft. Appointment date: 2019-12-01. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type total exemption full. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type total exemption full. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2015-12-28 View Report
Officers. Change date: 2015-12-01. Officer name: Joseph Heifetz. 2015-12-01 View Report
Accounts. Accounts type total exemption small. 2015-09-27 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type total exemption small. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-12-25 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Address. Old address: 40a Bury New Road Prestwich Manchester M25 0LD England. Change date: 2011-10-04. 2011-10-04 View Report
Accounts. Accounts type total exemption small. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2010-12-24 View Report
Officers. Officer name: Bracha Heifetz. Change date: 2010-12-18. 2010-12-24 View Report
Accounts. Accounts type total exemption small. 2010-09-13 View Report
Address. Old address: Rico House George St Prestwich Manchester Lancs M25 9WS. Change date: 2010-03-09. 2010-03-09 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Accounts. Accounts type total exemption small. 2009-05-29 View Report
Annual return. Legacy. 2009-02-13 View Report
Accounts. Accounts type total exemption small. 2008-11-03 View Report
Annual return. Legacy. 2007-12-27 View Report
Accounts. Accounts type total exemption small. 2007-10-26 View Report
Resolution. Description: Resolutions. 2007-09-26 View Report
Annual return. Legacy. 2007-01-04 View Report
Officers. Description: Secretary's particulars changed. 2007-01-04 View Report
Accounts. Accounts type total exemption small. 2006-11-06 View Report
Annual return. Legacy. 2006-01-04 View Report
Address. Description: Registered office changed on 14/11/05 from: 14 castlefield ave salford M7 4GQ. 2005-11-14 View Report
Accounts. Accounts type total exemption small. 2005-11-08 View Report
Accounts. Accounts type total exemption small. 2005-04-14 View Report
Annual return. Legacy. 2005-03-23 View Report