THE WELSH CHAMBER ORCHESTRA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Karyn Marie Phelps as a director on 2025-06-10

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

10/06/2510 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Termination of appointment of Daniel John Phelps as a director on 2024-08-07

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Appointment of Mrs Karyn Marie Phelps as a director on 2024-01-21

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Appointment of Canon Graham William Arthur Holcombe as a director on 2022-08-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Jeremy Huw Williams as a director on 2021-12-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA PARISH

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR DANIEL JOHN PHELPS

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PARISH

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR DANIEL JOHN PHELPS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

20/07/1820 July 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELINOR WIGLEY

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 18/06/16 NO MEMBER LIST

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 18/06/15 NO MEMBER LIST

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 10 DUNRAVEN PLACE BRIDGEND MID GLAM CF31 1JD

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 18/06/14 NO MEMBER LIST

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 18/06/13 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 18/06/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 18/06/11 NO MEMBER LIST

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELINOR BENNETT WIGLEY / 13/01/2011

View Document

01/02/111 February 2011 DIRECTOR APPOINTED SIR NORMAN LLOYD-EDWARDS

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA EILEEN PARISH / 18/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HUW WILLIAMS / 18/06/2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC SUNDERLAND

View Document

23/06/1023 June 2010 18/06/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELINOR BENNETT WIGLEY / 18/06/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 18/06/09

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 18/06/08

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 ANNUAL RETURN MADE UP TO 18/06/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 ANNUAL RETURN MADE UP TO 18/06/06

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 ANNUAL RETURN MADE UP TO 18/06/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 ANNUAL RETURN MADE UP TO 18/06/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 ANNUAL RETURN MADE UP TO 18/06/03

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 ANNUAL RETURN MADE UP TO 18/06/02

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 ANNUAL RETURN MADE UP TO 18/06/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 ANNUAL RETURN MADE UP TO 18/06/00

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 ANNUAL RETURN MADE UP TO 18/06/99

View Document

26/08/9926 August 1999 ADOPT MEM AND ARTS 29/07/99

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 ANNUAL RETURN MADE UP TO 18/06/98

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/07/9715 July 1997 ANNUAL RETURN MADE UP TO 18/06/97

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 ANNUAL RETURN MADE UP TO 18/06/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 ANNUAL RETURN MADE UP TO 18/06/95

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/09/947 September 1994 ANNUAL RETURN MADE UP TO 18/06/94

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 ANNUAL RETURN MADE UP TO 18/06/93

View Document

01/02/931 February 1993 REGISTERED OFFICE CHANGED ON 01/02/93 FROM: PO BOX 45 PRINCESS WAY PRINCESS WAY SWANSEA SA1 5LW

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/09/929 September 1992 ANNUAL RETURN MADE UP TO 18/06/92

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/06/9129 June 1991 ANNUAL RETURN MADE UP TO 18/06/91

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/06/9129 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9012 February 1990 ANNUAL RETURN MADE UP TO 31/01/90

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/10/895 October 1989 ANNUAL RETURN MADE UP TO 06/06/89

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: FURZE BANK, 34 HANOVER STREET, SWANSEA. SA1 6BA

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED NEXTPUSH LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

30/07/8730 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

15/07/8715 July 1987 SECRETARY RESIGNED

View Document

15/07/8715 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 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