BOREHAM WELSH LTD.

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY KAREN MUNNS

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM THOMAS FRANK WELSH

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/07/163 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM UNIT 6 WHEATLEY BUSINESS CENTRE OLD LONDON ROAD WHEATLEY OXFORDSHIRE OX33 1XW

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/06/1430 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/06/1327 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/06/1221 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/06/1129 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM UNIT 6 WHEATLEY BUSINESS CENTRE OLD LONDON ROAD WHEATLEY OXFORD OXON OX33 1XW

View Document

28/06/1028 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

26/06/1026 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN MUNNS / 12/05/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS FRANK WELSH / 05/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/07/0729 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 4 WESTBRIDGE HOUSE POUND WAY OXFORD OXFORDSHIRE OX4 3XY

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: UNIT 8 OXFORD ENTERPRISE CENTRE 26 CAVE STREET OXFORD OX4 1BA

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: UNIT 1OC MINNS ESTATE 5 WEST WAY OXFORD OX2 0JB

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OXFORDSHIREOX2 0JX

View Document

19/06/9819 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 72 WILLIAM STREET MARSTON OXFORD OX3 0ER

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/06/955 June 1995 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