Advanced company searchLink opens in new window

WELLESLEY & CO LIMITED

Company number 07981279

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2023 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
12 Apr 2023 PSC05 Change of details for Wellesley Group Limited as a person with significant control on 29 March 2023
19 Jul 2022 AA Full accounts made up to 31 December 2021
29 May 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Dec 2021 AD01 Registered office address changed from , Infinity House 14 Waterloo Road, Wolverhampton, WV1 4BS, England to 483 Green Lanes London N13 4BS on 29 December 2021
14 Dec 2021 ANNOTATION Rectified the form AD01 was removed from the public register on 16/02/2022 as it was done without the authority of the company.
13 Dec 2021 AD01 Registered office address changed from , 483 Green Lanes, London, N13 4BS, United Kingdom to Infinity House 14 Waterloo Road Wolverhampton WV1 4BS on 13 December 2021
11 Sep 2021 AA Full accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
05 Mar 2021 TM01 Termination of appointment of James Mailor Wilson as a director on 4 March 2021
05 Mar 2021 AD01 Registered office address changed from , 6th Floor St Albans House 57/59 Haymarket, London, SW1Y 4QX to Infinity House 14 Waterloo Road Wolverhampton WV1 4BS on 5 March 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
10 Mar 2020 CH01 Director's details changed for Mr. Andrew Joseph John Turnbull on 10 March 2020
07 Nov 2019 TM01 Termination of appointment of Ian Charles Sholto Mckenzie as a director on 3 October 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 7,006,000
30 Apr 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
15 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
20 Nov 2018 CH01 Director's details changed for Mr Garret Graham Wellesley on 20 November 2018
30 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 AP01 Appointment of Mr James Mailor Wilson as a director on 1 June 2018
03 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
03 Apr 2018 AP01 Appointment of Mr Ian Charles Sholto Mckenzie as a director on 27 March 2018