RICHARD JAMES WELDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Registration of charge 020438970006, created on 2024-02-28

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Change of details for Mr Michael William Middleton as a person with significant control on 2016-04-06

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2313 January 2023 Change of details for Mrs Elizabeth Middleton as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/02/221 February 2022 Registration of charge 020438970005, created on 2022-01-28

View Document

10/01/2210 January 2022 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 1 LOWMAN WAY HILTON BUSINESS PARK HILTON DERBYSHIRE DE65 5LJ ENGLAND

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM C/O DAVID SYKES 1 LOWMAN WAY LOWMAN WAY HILTON BUSINESS PARK HILTON DERBYSHIRE DE65 5LJ

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM C/O ASHGATES 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA COLLINS

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MR MICHAEL MIDDLETON

View Document

22/02/1222 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR TILDEN BISSEKER

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE ROBERTS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA COLLINS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE ROBERTS

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MR MICHAEL MIDDLETON

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR TILDEN BISSEKER

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MRS ELIZABETH MIDDLETON

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MICHAEL WILLIAM MIDDLETON

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O ASHGATES 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG ENGLAND

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 5 THE MEWS HATHERLEY ROAD SIDCUP KENT DA14 4BH

View Document

07/07/117 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY APPOINTED MS CLAIRE ROBERTS

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/1022 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 COMPANY NAME CHANGED WARD TEXTILES LIMITED CERTIFICATE ISSUED ON 11/05/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON , N20 9AE

View Document

15/04/9615 April 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9426 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: HILLSIDE HOUSE 2/6 FRIERN PARK LONDON N12 9BT

View Document

30/01/8930 January 1989 WD 10/01/89 AD 30/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 NEW SECRETARY APPOINTED

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: 5 THE MEWS HATHERLEY ROAD SIDCUP KENT

View Document

26/06/8726 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/04/879 April 1987 COMPANY NAME CHANGED WONDERTRUMP LIMITED CERTIFICATE ISSUED ON 09/04/87

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 CERTIFICATE OF INCORPORATION

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