Wellborne Ltd was registered on 14 March 2002 and are based in Birmingham, it has a status of "Active". Wellborne Ltd has 3 directors. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEALE, Roderick James | 14 March 2002 | - | 1 |
BEALE, Victoria Roxan | 14 March 2002 | - | 1 |
BEALE, Sidney Arthur | 14 March 2002 | 25 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 14 April 2019 | |
AA - Annual Accounts | 27 December 2018 | |
TM01 - Termination of appointment of director | 27 December 2018 | |
CH01 - Change of particulars for director | 27 December 2018 | |
CH01 - Change of particulars for director | 27 December 2018 | |
PSC07 - N/A | 27 December 2018 | |
AD01 - Change of registered office address | 27 December 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 31 December 2017 | |
AD01 - Change of registered office address | 02 May 2017 | |
AD01 - Change of registered office address | 02 May 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
AD01 - Change of registered office address | 17 March 2015 | |
AA - Annual Accounts | 29 January 2015 | |
CH01 - Change of particulars for director | 16 January 2015 | |
CH01 - Change of particulars for director | 16 January 2015 | |
TM02 - Termination of appointment of secretary | 16 January 2015 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 02 April 2010 | |
CH01 - Change of particulars for director | 02 April 2010 | |
CH01 - Change of particulars for director | 02 April 2010 | |
CH01 - Change of particulars for director | 02 April 2010 | |
CH01 - Change of particulars for director | 02 April 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363a - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363a - Annual Return | 20 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2002 | |
287 - Change in situation or address of Registered Office | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
NEWINC - New incorporation documents | 14 March 2002 |