WELCH ALLYN (U.K.) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Cessation of Hill-Rom Holdings, Inc. as a person with significant control on 2024-12-16

View Document

09/05/259 May 2025 Notification of Hill-Rom Limited as a person with significant control on 2024-12-16

View Document

08/05/258 May 2025 Director's details changed for Mrs Petra Margareta Bascones on 2025-04-24

View Document

08/05/258 May 2025 Director's details changed for Natasha Patricia Zilma Rees on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from Wallingford Road Compton Berkshire RG20 7QW United Kingdom to . Caxton Way Thetford Norfolk IP24 3SE on 2025-04-24

View Document

19/03/2519 March 2025 Full accounts made up to 2023-12-31

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Appointment of Natasha Patricia Zilma Rees as a director on 2023-12-07

View Document

29/12/2329 December 2023 Termination of appointment of Andrew Neil Goldney as a director on 2023-12-07

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

15/12/2215 December 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

14/12/2214 December 2022 Full accounts made up to 2021-09-30

View Document

20/05/2220 May 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

06/05/226 May 2022 Registered office address changed from Clinitron House Excelsior Road Ashby-De-La-Zouch LE65 1JG United Kingdom to Wallingford Road Compton Berkshire RG20 7QW on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Jarlath Mcintyre as a director on 2022-04-12

View Document

06/05/226 May 2022 Termination of appointment of David Rose as a secretary on 2022-04-13

View Document

22/10/2122 October 2021 Full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/06/1912 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1912 June 2019 ADOPT ARTICLES 13/05/2019

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 6 ST ANDREW STREET HOLBORN LONDON EC4A 3AE ENGLAND

View Document

15/02/1815 February 2018 Registered office address changed from , 6 st Andrew Street Holborn, London, EC4A 3AE, England to Wallingford Road Compton Berkshire RG20 7QW on 2018-02-15

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JARLATH MCINTYRE / 01/07/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR DUNCAN JAMES WILSON

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR STEPHEN JOHN SANDERS

View Document

21/06/1721 June 2017 Registered office address changed from , One Fleet Place, London, EC4M 7WS to Wallingford Road Compton Berkshire RG20 7QW on 2017-06-21

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

01/03/171 March 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY PORTER

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY GREGORY PORTER

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR JON SODERBERG

View Document

08/02/168 February 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/02/168 February 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1622 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / GREGORY PORTER / 26/11/2014

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PORTER / 26/11/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JON ALLYN SODERBERG / 03/01/2012

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISH

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JARLATH MCINTYRE / 01/01/2014

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/138 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ

View Document

20/05/1320 May 2013 Registered office address changed from , Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ on 2013-05-20

View Document

17/12/1217 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 50102.00

View Document

10/12/1210 December 2012 STATEMENT BY DIRECTORS

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 50102

View Document

10/12/1210 December 2012 SHARE PREMIUM ACCOUNT REDUCED TO NIL 30/11/2012

View Document

10/12/1210 December 2012 SOLVENCY STATEMENT DATED 30/11/12

View Document

11/10/1211 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCDONALD

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED JON ALLYN SODERBERG

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PORTER / 05/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCDONALD / 05/09/2011

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JARLATH MCINTYRE / 05/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER MORRISH / 05/09/2011

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 15/12/10 STATEMENT OF CAPITAL GBP 50101

View Document

23/12/1023 December 2010 STATEMENT BY DIRECTORS

View Document

23/12/1023 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 50100

View Document

23/12/1023 December 2010 16/12/10 STATEMENT OF CAPITAL GBP 50100

View Document

23/12/1023 December 2010 REDUCTION OF SHARE PREMIUM ACCOUNT TO NIL 16/12/2010

View Document

23/12/1023 December 2010 SOLVENCY STATEMENT DATED 16/12/10

View Document

18/11/1018 November 2010 AUDITOR'S RESIGNATION

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY APPOINTED GREGORY PORTER

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACK RUDNICK

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED JARLATH MCINTYRE

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED LOUISE MCDONALD

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MEYER

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/10/0721 October 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 S366A DISP HOLDING AGM 04/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O SALANS 4TH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 33 DAVIES STREET LONDON W1Y 1FN

View Document

05/07/005 July 2000

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 43 BROOK STREET LONDON WI7 2BL

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/08/9313 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93 FROM: 43 BROOK STREET LONDON W1Y 2BL

View Document

13/08/9313 August 1993

View Document

25/06/9325 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/09/924 September 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/06/9113 June 1991 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 SECRETARY RESIGNED

View Document

26/07/8926 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company