THE WELCOME ORGANISATION

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Jo Daykin-Goodall as a secretary on 2024-12-01

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

04/11/244 November 2024 Appointment of Mr John Joseph Rice as a director on 2024-08-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Scott Jackson as a director on 2023-06-30

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Seamus Mcgranaghan as a director on 2022-02-16

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/10/218 October 2021 Appointment of Mr James Joseph Whyte as a director on 2021-10-08

View Document

30/07/2130 July 2021 Appointment of Ms Louise Millar as a director on 2021-07-22

View Document

29/07/2129 July 2021 Appointment of Mr Scott Jackson as a director on 2021-07-22

View Document

29/07/2129 July 2021 Termination of appointment of Margaret Leonard as a director on 2021-07-22

View Document

29/07/2129 July 2021 Appointment of Ms Katharine Mary Strain as a director on 2021-07-22

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM TOWNSEND ENTERPRISE PARK 36 TOWNSEND SREET BELFAST ANTRIM BT13 2ES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO DAYKIN-GOODALL

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 22/09/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR DECLAN FITZPATRICK

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/144 November 2014 22/09/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR EAMONN DONAGHY

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA AYRES

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MISS VALERIE MC CONNELL

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR PADDY DOHERTY

View Document

23/09/1323 September 2013 22/09/13 NO MEMBER LIST

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR EAMONN DRAYNE

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM MILL HOUSE TWIN SIPIRES 155 NORTHUMBERLAND STREET BELFAST BT13 2JF

View Document

03/10/123 October 2012 22/09/12 NO MEMBER LIST

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 22/09/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 22/09/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MOORE / 22/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LEONARD / 22/09/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR SEAMUS MCGRANAGHAN

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/05/1019 May 2010 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MRS SANDRA CHRISTINE AYRES

View Document

25/09/0925 September 2009 22/09/09 ANNUAL RETURN SHUTTLE

View Document

16/09/0916 September 2009 CHANGE OF DIRS/SEC

View Document

20/03/0920 March 2009 CHANGE OF DIRS/SEC

View Document

22/09/0822 September 2008 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