About

Registered Number: 05338367
Date of Incorporation: 20/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: SEAN ROWE, Office K Dutch Barn, Ford End, Chelmsford, CM3 1LN,

 

Having been setup in 2005, Wells Street Ltd are based in Chelmsford. We do not know the number of employees at this company. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 27 November 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 21 January 2019
AA01 - Change of accounting reference date 29 October 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 27 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 27 January 2017
AA01 - Change of accounting reference date 27 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 October 2015
MR01 - N/A 06 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 10 December 2014
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 23 October 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 04 March 2008
287 - Change in situation or address of Registered Office 02 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 20 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.