About

Registered Number: 05335658
Date of Incorporation: 18/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 5 Castle Street, Bridgwater, Somerset, TA6 3DD

 

Based in Somerset, Wells Reclamation Ltd was founded on 18 January 2005, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of Wells Reclamation Ltd are Davies, Haydn, Davies, Margaret Anne, Llewellyn, Glenn Oliver Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Haydn 18 January 2005 - 1
DAVIES, Margaret Anne 21 March 2005 - 1
LLEWELLYN, Glenn Oliver Charles 18 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 09 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 03 August 2006
225 - Change of Accounting Reference Date 28 July 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
288a - Notice of appointment of directors or secretaries 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.