THE WELSH DEE TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

12/12/2412 December 2024 Appointment of Mr Stuart Mark Robinson as a director on 2024-12-10

View Document

12/12/2412 December 2024 Appointment of Ms Hannah Rose Vineer as a director on 2024-12-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Appointment of Mr Jonathan Moores as a director on 2024-06-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

21/02/2421 February 2024 Termination of appointment of Michael Eric Stirk as a director on 2024-01-31

View Document

21/02/2421 February 2024 Termination of appointment of Mervyn Williams as a director on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Termination of appointment of Gareth John Celyn Jones as a director on 2023-10-31

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Appointment of Caroline Jane Dawson as a director on 2022-03-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/03/2322 March 2023 Appointment of Mr Nicolaus Stuart Jenkins as a director on 2022-03-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of John Noel Hulmston as a director on 2022-03-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JEREMY MARK PIERCE

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR GARETH FOULKES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JOHN NOEL HULMSTON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

12/11/1912 November 2019 ARTICLES OF ASSOCIATION

View Document

12/11/1912 November 2019 ALTER ARTICLES 16/10/2019

View Document

31/10/1931 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 10 EDISON COURT ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YT WALES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 18 RUABON ROAD WREXHAM LL13 7PB WALES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR GARETH JOHN CELYN JONES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH O'HARA

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O LONSDALE & MARSH FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 01/07/15 NO MEMBER LIST

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/07/1427 July 2014 01/07/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR. IWAN WYN LEWIS

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY PIERCE

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 01/07/13 NO MEMBER LIST

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR. MERVYN WILLIAMS

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 01/07/12 NO MEMBER LIST

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR. JEREMY MARK PIERCE

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR STANLEY HARRISON

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR. JEREMY MARK PIERCE

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 01/07/11 NO MEMBER LIST

View Document

20/07/1020 July 2010 01/07/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MICHAEL LUCAS / 01/07/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR. PHILIP JONES

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WRIGHT

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM MAESMAWR FARM TYN DWR ROAD LLANGOLLEN DENBIGHSHIRE LL20 8AR

View Document

26/08/0926 August 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED DOCTOR RICHARD MICHAEL LUCAS

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

08/02/098 February 2009 DIRECTOR APPOINTED STANLEY GEORGE HARRISON

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION

View Document

01/07/081 July 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