54 WELSH ROW LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/12/2413 December 2024 | Appointment of Dr Richard Douglas Leigh as a director on 2024-11-29 |
14/10/2414 October 2024 | Termination of appointment of Sarah Elizabeth Ganczarski as a director on 2024-10-14 |
23/08/2423 August 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
16/01/2416 January 2024 | Director's details changed for Ms Sarah Elizabeth Ganczarski on 2023-07-19 |
22/08/2322 August 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/03/2328 March 2023 | Termination of appointment of John Anthony James Redman as a secretary on 2023-03-28 |
14/02/2314 February 2023 | Termination of appointment of Susan Elizabeth Fardey as a director on 2023-02-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Termination of appointment of John Anthony James Redman as a director on 2022-04-27 |
05/05/225 May 2022 | Appointment of Ms Sarah Elizabeth Ganczarski as a director on 2022-04-20 |
05/05/225 May 2022 | Termination of appointment of William Oliver Alford Hunt as a director on 2022-04-27 |
26/04/2226 April 2022 | Memorandum and Articles of Association |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Resolutions |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/11/218 November 2021 | Director's details changed for John Anthony James Redman on 2021-11-05 |
08/11/218 November 2021 | Director's details changed for Susan Elizabeth Fardey on 2021-11-05 |
04/11/214 November 2021 | Appointment of Mr William Oliver Alford Hunt as a director on 2021-11-03 |
03/11/213 November 2021 | Appointment of Mrs Jacqueline Mosenthal-Redman as a director on 2021-11-03 |
07/07/217 July 2021 | Appointment of John Anthony James Redman as a director on 2020-09-01 |
07/07/217 July 2021 | Appointment of John Anthony James Redman as a secretary on 2020-09-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
15/06/2115 June 2021 | Termination of appointment of John Anthony James Redman as a secretary on 2020-09-01 |
15/06/2115 June 2021 | Termination of appointment of John Anthony James Redman as a director on 2020-09-01 |
19/08/2019 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/08/196 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
09/07/189 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
18/04/1818 April 2018 | NOTIFICATION OF PSC STATEMENT ON 29/06/2017 |
07/09/177 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | 20/06/16 NO MEMBER LIST |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
26/06/1526 June 2015 | 20/06/15 NO MEMBER LIST |
04/09/144 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE REDMAN |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | 20/06/14 NO MEMBER LIST |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/08/1319 August 2013 | 20/06/13 NO MEMBER LIST |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | 20/06/12 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | 20/06/11 NO MEMBER LIST |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | 20/06/10 |
24/08/0924 August 2009 | ANNUAL RETURN MADE UP TO 20/06/09 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/03/093 March 2009 | DIRECTOR APPOINTED JACQUELINE MOSENTHAL REDMAN |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
28/07/0828 July 2008 | ANNUAL RETURN MADE UP TO 20/06/08 |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM OSBORNE PLACE 30 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/08/0716 August 2007 | ANNUAL RETURN MADE UP TO 20/06/07 |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/08/0610 August 2006 | ANNUAL RETURN MADE UP TO 20/06/06 |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/08/055 August 2005 | ANNUAL RETURN MADE UP TO 20/06/05 |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/06/0430 June 2004 | ANNUAL RETURN MADE UP TO 20/06/04 |
07/08/037 August 2003 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 190 NANTWICH ROAD CREWE CHESHIRE CW2 6BP |
07/07/037 July 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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