LONDON WELSH DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

14/09/2314 September 2023 Removal of liquidator by court order

View Document

14/09/2314 September 2023 Appointment of a voluntary liquidator

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2023-02-01

View Document

23/02/2223 February 2022 Appointment of a voluntary liquidator

View Document

23/02/2223 February 2022 Statement of affairs

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

16/02/2216 February 2022 Registered office address changed from 74 High Street Fishguard Dyfed SA65 9AU Wales to Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2022-02-16

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076373920002

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/202 January 2020 15/11/19 STATEMENT OF CAPITAL GBP 2

View Document

18/12/1918 December 2019 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR BARRIE NICHOLAS

View Document

17/12/1917 December 2019 CESSATION OF BARRIE JOHN OWEN NICHOLAS AS A PSC

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076373920001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 1 VERGAM TERRACE FISHGUARD PEMBROKESHIRE SA65 9DD

View Document

10/07/1510 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076373920001

View Document

11/07/1411 July 2014 31/03/14 STATEMENT OF CAPITAL GBP 4

View Document

11/07/1411 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/02/1317 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON JONES / 23/03/2012

View Document

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 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