Wellmar Ltd was founded on 18 February 1991 and are based in West Sussex. Chaing, Maria Yee Sui, Smith, Roy Douglas are listed as the directors of this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAING, Maria Yee Sui | 13 July 2013 | - | 1 |
SMITH, Roy Douglas | 20 July 2012 | 12 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 09 October 2019 | |
PARENT_ACC - N/A | 09 October 2019 | |
AGREEMENT2 - N/A | 09 October 2019 | |
GUARANTEE2 - N/A | 09 October 2019 | |
AD01 - Change of registered office address | 11 June 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 20 September 2017 | |
RESOLUTIONS - N/A | 02 March 2017 | |
CS01 - N/A | 23 January 2017 | |
MR01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
MR04 - N/A | 03 August 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 09 October 2014 | |
TM01 - Termination of appointment of director | 04 September 2014 | |
TM01 - Termination of appointment of director | 05 February 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AUD - Auditor's letter of resignation | 21 November 2013 | |
AA - Annual Accounts | 09 September 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AP03 - Appointment of secretary | 21 August 2013 | |
TM02 - Termination of appointment of secretary | 21 August 2013 | |
AD01 - Change of registered office address | 08 August 2013 | |
TM01 - Termination of appointment of director | 26 July 2013 | |
TM01 - Termination of appointment of director | 26 July 2013 | |
AP01 - Appointment of director | 26 July 2013 | |
AP01 - Appointment of director | 26 July 2013 | |
MR01 - N/A | 26 July 2013 | |
RESOLUTIONS - N/A | 09 July 2013 | |
SH01 - Return of Allotment of shares | 09 July 2013 | |
AD01 - Change of registered office address | 11 June 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA01 - Change of accounting reference date | 04 October 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AP03 - Appointment of secretary | 17 August 2012 | |
AP01 - Appointment of director | 17 August 2012 | |
AP01 - Appointment of director | 17 August 2012 | |
TM01 - Termination of appointment of director | 16 August 2012 | |
TM01 - Termination of appointment of director | 16 August 2012 | |
TM02 - Termination of appointment of secretary | 16 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 April 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 05 December 2011 | |
TM01 - Termination of appointment of director | 10 August 2011 | |
TM01 - Termination of appointment of director | 10 August 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
AA - Annual Accounts | 08 August 2009 | |
363a - Annual Return | 15 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 January 2009 | |
287 - Change in situation or address of Registered Office | 15 January 2009 | |
353 - Register of members | 14 January 2009 | |
AA - Annual Accounts | 11 December 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 04 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2007 | |
363s - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 31 January 2007 | |
395 - Particulars of a mortgage or charge | 29 November 2006 | |
363s - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 05 January 2006 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 24 January 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 25 January 2003 | |
363s - Annual Return | 18 January 2002 | |
AA - Annual Accounts | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 July 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 28 July 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
288a - Notice of appointment of directors or secretaries | 21 June 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
363s - Annual Return | 24 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2000 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 07 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 1998 | |
AA - Annual Accounts | 05 May 1998 | |
363s - Annual Return | 04 February 1998 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
225 - Change of Accounting Reference Date | 26 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 October 1997 | |
287 - Change in situation or address of Registered Office | 29 August 1997 | |
288b - Notice of resignation of directors or secretaries | 03 June 1997 | |
288b - Notice of resignation of directors or secretaries | 03 June 1997 | |
287 - Change in situation or address of Registered Office | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 May 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 30 January 1996 | |
363s - Annual Return | 24 January 1996 | |
363s - Annual Return | 13 February 1995 | |
AA - Annual Accounts | 09 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 02 February 1994 | |
AA - Annual Accounts | 31 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1993 | |
395 - Particulars of a mortgage or charge | 30 April 1993 | |
363s - Annual Return | 13 February 1993 | |
AA - Annual Accounts | 02 September 1992 | |
363s - Annual Return | 28 February 1992 | |
SA - Shares agreement | 29 August 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 29 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 June 1991 | |
RESOLUTIONS - N/A | 11 June 1991 | |
RESOLUTIONS - N/A | 11 June 1991 | |
RESOLUTIONS - N/A | 11 June 1991 | |
395 - Particulars of a mortgage or charge | 11 June 1991 | |
123 - Notice of increase in nominal capital | 11 June 1991 | |
288 - N/A | 11 June 1991 | |
288 - N/A | 11 June 1991 | |
287 - Change in situation or address of Registered Office | 17 May 1991 | |
288 - N/A | 17 May 1991 | |
288 - N/A | 17 May 1991 | |
RESOLUTIONS - N/A | 02 May 1991 | |
MEM/ARTS - N/A | 02 May 1991 | |
NEWINC - New incorporation documents | 18 February 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 December 2016 | Outstanding |
N/A |
A registered charge | 12 July 2013 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 11 December 2009 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997, | 23 November 2006 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 27/10/1997 | 16 July 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 26 April 1993 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 May 1991 | Fully Satisfied |
N/A |