About

Registered Number: 03934945
Date of Incorporation: 28/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 44 The Pantiles, Tunbridge Wells, Kent, The Pantiles, Tunbridge Wells, TN2 5TN,

 

Having been setup in 2000, Wellesley Legal Services Ltd has its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Harry Urquhart 06 January 2017 - 1
BARTLETT, Susan Ann 28 February 2000 20 December 2001 1
SAVILE BARTON, Mark Christian 28 February 2000 30 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 06 March 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 29 March 2017
TM02 - Termination of appointment of secretary 29 March 2017
AP01 - Appointment of director 10 January 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 14 March 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 28 September 2010
CERTNM - Change of name certificate 14 July 2010
CONNOT - N/A 14 July 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 13 October 2009
MEM/ARTS - N/A 09 June 2009
CERTNM - Change of name certificate 02 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
169 - Return by a company purchasing its own shares 03 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 27 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.