WEL HOLDCO 5 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Notification of Wel Holdco 5 Group Limited as a person with significant control on 2022-10-06

View Document

14/10/2214 October 2022 Cessation of James Basil Reid as a person with significant control on 2022-10-06

View Document

14/10/2214 October 2022 Cessation of Leigh Morris Hall as a person with significant control on 2022-10-06

View Document

14/10/2214 October 2022 Cessation of Dean Anthony Wann as a person with significant control on 2022-10-06

View Document

14/10/2214 October 2022 Cessation of Steven William Schofield as a person with significant control on 2022-10-06

View Document

14/10/2214 October 2022 Termination of appointment of Steven William Schofield as a director on 2022-10-06

View Document

14/10/2214 October 2022 Termination of appointment of James Basil Reid as a director on 2022-10-06

View Document

07/10/227 October 2022 Registration of charge 087475030002, created on 2022-10-06

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087475030001

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY WANN / 23/10/2014

View Document

10/11/1410 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 100

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR DEAN ANTHONY WANN

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR JAMES BASIL REID

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR STEVEN WILLIAM SCHOFIELD

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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