DOBSON WELCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/02/2419 February 2024 Change of details for Mrs Claire Louise Welch as a person with significant control on 2024-02-19

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELCH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

19/07/1819 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WELCH / 21/04/2017

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WELCH / 17/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WELCH / 17/06/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/09/1623 September 2016 SECOND FILED SH01 - 21/04/16 STATEMENT OF CAPITAL GBP 10

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1625 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 10

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE TAGG / 25/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MISS CLAIRE LOUISE TAGG

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 18 DOBSON STREET LIVERPOOL MERSEYSIDE L6 2JG UNITED KINGDOM

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR ANTHONY WELCH

View Document

20/04/1520 April 2015 COMPANY NAME CHANGED FJD CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 20/04/15

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES BROWN

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BRENNAN

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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