D.M. WELDON & SONS LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
61 PRINCE ALBERT STREET
SMALL HEATH
BIRMINGHAM
WEST MIDLANDS
B9 5AS

View Document

18/03/1418 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN WELDON

View Document

08/05/138 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1227 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WELDON / 20/06/2012

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN WELDON / 22/06/2010

View Document

28/10/1028 October 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WELDON / 22/06/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYLES PATRICK WELDON / 22/06/2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY D.M. WELDON & SONS LIMITED

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR DAVID ANTHONY WELDON

View Document

28/10/1028 October 2010 CORPORATE SECRETARY APPOINTED D.M. WELDON & SONS LIMITED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WELDON

View Document

25/03/1025 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM BARANALD COTTAGE OLDWICH LANE EAST FEN END NR KENILWORTH WARWICKSHIRE CV8 1NR

View Document

21/08/0921 August 2009 RETURN MADE UP TO 22/06/09; NO CHANGE OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WELDON

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MYLES PATRICK WELDON

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED DAVID ANTHONY WELDON

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

29/07/0829 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: G OFFICE CHANGED 19/07/06 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information