JOHN WELBOURN LTD

Company Documents

DateDescription
10/04/1410 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1410 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

10/04/1410 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELBOURN / 18/03/2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
THE BELL PUBLIC HOUSE STATION ROAD
SANDY
BEDS
UNITED KINGDOMUNITED KINGDOM

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/03/1118 March 2011 SAIL ADDRESS CREATED

View Document

18/03/1118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/03/1118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 25 MOUNTBATTEN DRIVE BIGGLESWADE BEDS SG18 0JJ

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELBOURN / 01/01/2010

View Document

19/03/1019 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 8 WATKIN WALK BIGGLESWADE BEDS SG18 0BA

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDY DEAR / 01/01/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 11 SYCAMORE CLOSE BIGGLESWADE BEDS SG18 0HY

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 8 WATKIN WALK BIGGLESWADE BEDFORDSHIRE SG18 0BA

View Document

15/02/0615 February 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


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