Download leads from Nexok and grow your business. Find out more

Wells Construction (Kent) Ltd

Documents

Total Documents35
Total Pages119

Filing History

20 November 2023Change of details for Mr Joshua Leo Galvin as a person with significant control on 13 November 2023
20 November 2023Director's details changed for Mr Joshua Leo Galvin on 13 November 2023
20 November 2023Registered office address changed from 22 Lucas Close Tunbridge Wells TN2 3GJ United Kingdom to 213 Sandhurst Road Tunbridge Wells Kent TN2 3TA on 20 November 2023
20 November 2023Change of details for Mrs Cheralea Jayne Galvin as a person with significant control on 20 November 2023
31 August 2023Confirmation statement made on 25 August 2023 with no updates
16 August 2023Micro company accounts made up to 31 December 2022
25 August 2022Confirmation statement made on 25 August 2022 with no updates
5 April 2022Micro company accounts made up to 31 December 2021
23 September 2021Micro company accounts made up to 31 December 2020
7 September 2021Confirmation statement made on 25 August 2021 with no updates
26 October 2020Micro company accounts made up to 31 December 2019
9 September 2020Confirmation statement made on 25 August 2020 with no updates
2 September 2019Confirmation statement made on 25 August 2019 with updates
2 September 2019Cessation of Steven Matthew Johnson as a person with significant control on 13 August 2019
2 September 2019Cessation of Lucy Johnson as a person with significant control on 13 August 2019
2 September 2019Change of details for Mrs Cheralea Jayne Galvin as a person with significant control on 13 August 2019
2 September 2019Change of details for Mr Joshua Leo Galvin as a person with significant control on 13 August 2019
16 August 2019Termination of appointment of Steven Matthew Johnson as a director on 13 August 2019
22 July 2019Micro company accounts made up to 31 December 2018
23 October 2018Confirmation statement made on 25 August 2018 with updates
12 October 2018Registered office address changed from 34 Edward Street Tunbridge Wells Kent TN4 8RP to 22 Lucas Close Tunbridge Wells TN2 3GJ on 12 October 2018
10 October 2018Director's details changed for Mr Steven Matthew Johnson on 10 July 2018
10 October 2018Notification of Cheralea Jayne Galvin as a person with significant control on 23 December 2016
10 October 2018Change of details for Mr Steven Matthew Johnson as a person with significant control on 30 January 2018
10 October 2018Director's details changed for Mr Steven Matthew Johnson on 30 January 2018
10 October 2018Notification of Lucy Johnson as a person with significant control on 23 December 2016
10 October 2018Change of details for Mr Steven Matthew Johnson as a person with significant control on 10 July 2018
22 June 2018Micro company accounts made up to 31 December 2017
30 January 2018Registered office address changed from PO Box 4385 10538020: Companies House Default Address Cardiff CF14 8LH to 34 Edward Street Tunbridge Wells Kent TN4 8RP on 30 January 2018
28 September 2017Registered office address changed to PO Box 4385, 10538020: Companies House Default Address, Cardiff, CF14 8LH on 28 September 2017
28 September 2017Registered office address changed to PO Box 4385, 10538020: Companies House Default Address, Cardiff, CF14 8LH on 28 September 2017
25 August 2017Confirmation statement made on 25 August 2017 with updates
25 August 2017Confirmation statement made on 25 August 2017 with updates
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed