Advanced company searchLink opens in new window

WELLINGTON GROUP HOLDINGS LTD

Company number 06731127

Filter by category

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)
12 Jul 2019 AD01 Registered office address changed from 1 Angell Drive Market Harborough Leicestershire LE16 9GJ England to 2 2 Coleridge Way Market Harborough LE16 8FL on 12 July 2019
29 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
25 Oct 2018 CH01 Director's details changed for Mr William James Duddy Simpson on 21 October 2018
25 Oct 2018 CH01 Director's details changed for Miss Lucy Jayne Simpson on 21 October 2018
10 May 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 SH08 Change of share class name or designation
26 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share cap be divided 20/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2017 AP01 Appointment of Mrs Denise Lorriane Line as a director on 20 December 2017
15 Dec 2017 PSC04 Change of details for Mr Paul Michael Simpson as a person with significant control on 15 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Paul Michael Simpson on 15 December 2017
03 Nov 2017 AD01 Registered office address changed from Swan House Main Street Kilby Wigston Leicestershire LE18 3TD to 1 Angell Drive Market Harborough Leicestershire LE16 9GJ on 3 November 2017
25 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200
08 Oct 2015 TM01 Termination of appointment of Sarah Ellen Simpson as a director on 1 October 2015
10 Sep 2015 AP01 Appointment of Mr William James Duddy Simpson as a director on 1 September 2015
10 Sep 2015 AP01 Appointment of Miss Lucy Jayne Simpson as a director on 1 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 SH08 Change of share class name or designation
14 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 200
23 Oct 2014 AD04 Register(s) moved to registered office address Swan House Main Street Kilby Wigston Leicestershire LE18 3TD
09 Jul 2014 AD03 Register(s) moved to registered inspection location