About

Registered Number: 05016112
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Devonshire House, 26 Bank Street, Lutterworth, Leics, LE17 4AG,

 

Wells Mcfarlane Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Trevor John 15 January 2004 - 1
MILLS, Michelle 28 May 2014 13 July 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, David 15 January 2004 18 September 2007 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP01 - Appointment of director 10 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 23 August 2019
RESOLUTIONS - N/A 03 June 2019
SH08 - Notice of name or other designation of class of shares 29 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2019
SH08 - Notice of name or other designation of class of shares 10 December 2018
RESOLUTIONS - N/A 06 December 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 January 2017
AD01 - Change of registered office address 21 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 November 2015
MA - Memorandum and Articles 14 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2015
RESOLUTIONS - N/A 17 August 2015
RESOLUTIONS - N/A 17 August 2015
SH08 - Notice of name or other designation of class of shares 17 August 2015
RESOLUTIONS - N/A 22 July 2015
RESOLUTIONS - N/A 22 July 2015
CC04 - Statement of companies objects 22 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH03 - Change of particulars for secretary 15 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 17 January 2012
MG01 - Particulars of a mortgage or charge 26 October 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 21 October 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.