RICHARD WELLOCK & SONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mrs Jillian Emma Martin on 2023-02-18

View Document

31/01/2531 January 2025 Termination of appointment of Andrew John Green as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mrs Katie Amanda Denyer as a secretary on 2025-01-31

View Document

20/12/2420 December 2024 Full accounts made up to 2024-04-27

View Document

03/12/243 December 2024 Termination of appointment of Joanne Ilona Daniels as a director on 2024-11-28

View Document

07/11/247 November 2024 Appointment of Mr Andrew John Green as a secretary on 2024-07-19

View Document

01/10/241 October 2024 Appointment of Mrs Joanne Stubbs as a director on 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of Katie Amanda Denyer as a secretary on 2024-07-19

View Document

06/03/246 March 2024 Termination of appointment of Michael Day as a director on 2024-02-02

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-29

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

11/10/2311 October 2023 Register inspection address has been changed from C/O Windle & Bowker Croft House Station Road Barnoldswick Lancashire BB18 5NA United Kingdom to 4 Pendleside Lomeshaye Industrial Estate Nelson BB9 6SH

View Document

16/05/2316 May 2023 Previous accounting period extended from 2023-04-29 to 2023-04-30

View Document

02/05/232 May 2023 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

05/01/235 January 2023 Appointment of Mr Michael Day as a director on 2023-01-01

View Document

30/12/2230 December 2022 Full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Appointment of Mr Leigh James Myers as a director on 2022-10-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

10/02/2210 February 2022 Appointment of Mrs Joanne Ilona Daniels as a director on 2022-02-10

View Document

14/01/2214 January 2022 Termination of appointment of Clair Marie Scott as a director on 2022-01-14

View Document

16/12/2116 December 2021 Full accounts made up to 2021-04-24

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN SOUTAR

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WELLOCK

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN EMMA MARTIN / 03/03/2020

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042967950007

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042967950006

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEECH

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED CLAIR MARIE SCOTT

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 27/04/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MRS KATIE AMANDA DENYER

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY URMSTON

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR RICHARD JAMES WELLOCK / 31/05/2019

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY GARY URMSTON

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS JILLIAN EMMA MARTIN

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BARRACLOUGH

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

05/10/185 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM UNIT 4 PENDLESIDE LOMESHAYE NELSON LANCASHIRE BB9 6SH

View Document

24/07/1824 July 2018 CURREXT FROM 31/10/2018 TO 30/04/2019

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042967950004

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042967950005

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042967950002

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042967950003

View Document

27/06/1827 June 2018 ADOPT ARTICLES 14/06/2018

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, SECRETARY ALISTAIR WELLOCK

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPER ACQUISITIONS LIMITED

View Document

21/06/1821 June 2018 CESSATION OF JOSEPHINE ALISON WELLOCK AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF ALISTAIR RICHARD JAMES WELLOCK AS A PSC

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR GARY MARTIN URMSTON

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR NORMAN GRAEME SCOTT SOUTAR

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ADAM ALEXANDER BARRACLOUGH

View Document

21/06/1821 June 2018 CORPORATE DIRECTOR APPOINTED WJS EXECUTIVES LIMITED

View Document

21/06/1821 June 2018 SECRETARY APPOINTED MR GARY MARTIN URMSTON

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR RICHARD JAMES WELLOCK / 02/03/2018

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR MICHAEL BEECH

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

15/12/1615 December 2016 ARTICLES OF ASSOCIATION

View Document

01/11/161 November 2016 ADOPT ARTICLES 29/07/2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/09/166 September 2016 ADOPT ARTICLES 29/07/2016

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042967950003

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042967950002

View Document

30/10/1330 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

14/11/1214 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLOCK

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ADOPT ARTICLES 06/06/2011

View Document

22/06/1122 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 4 PENDLESIDE LOMESHAYE NELSON LANCASHIRE BB9 6RY UNITED KINGDOM

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM WHITEHOLME MILL SKIPTON ROAD TRAWDEN LANCASHIRE BB8 8RA

View Document

07/10/107 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW WELLOCK / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RICHARD JAMES WELLOCK / 01/10/2009

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: CROFT HOUSE, STATION ROAD BARNOLDSWICK COLNE LANCASHIRE BB18 5NA

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 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