About

Registered Number: 02223816
Date of Incorporation: 23/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 51a Wellfield Road, Cardiff, CF24 3PA

 

Having been setup in 1988, Wellfield Bond Ltd has its registered office in Cardiff, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Amodeo, Salvatore, Davies, Thomas John are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMODEO, Salvatore 31 December 2015 - 1
DAVIES, Thomas John 01 February 2014 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 26 September 2019
MR01 - N/A 02 August 2019
MR01 - N/A 02 August 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 September 2017
AAMD - Amended Accounts 11 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 30 September 2016
MR04 - N/A 17 February 2016
AR01 - Annual Return 22 January 2016
AP03 - Appointment of secretary 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 January 2015
TM02 - Termination of appointment of secretary 28 October 2014
AA - Annual Accounts 29 September 2014
AP03 - Appointment of secretary 01 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 07 October 2011
AD01 - Change of registered office address 19 September 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AR01 - Annual Return 01 February 2011
MG01 - Particulars of a mortgage or charge 06 October 2010
AA - Annual Accounts 03 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 25 August 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 20 July 1998
395 - Particulars of a mortgage or charge 06 November 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 28 July 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 29 August 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 01 November 1995
288 - N/A 04 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 06 October 1994
288 - N/A 06 October 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 03 July 1992
363a - Annual Return 26 July 1991
AA - Annual Accounts 14 May 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 24 May 1990
363 - Annual Return 17 July 1989
395 - Particulars of a mortgage or charge 16 September 1988
PUC 5 - N/A 13 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1988
395 - Particulars of a mortgage or charge 07 July 1988
288 - N/A 03 March 1988
NEWINC - New incorporation documents 23 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

A registered charge 02 August 2019 Outstanding

N/A

Legal charge 04 March 2011 Fully Satisfied

N/A

Legal charge 03 March 2011 Fully Satisfied

N/A

Legal mortgage 29 September 2010 Fully Satisfied

N/A

Debenture 30 October 1997 Fully Satisfied

N/A

Legal charge 31 August 1988 Fully Satisfied

N/A

Legal charge 29 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.