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