WELBECK CONTRACTS LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

20/11/2120 November 2021 Application to strike the company off the register

View Document

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

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/02/148 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

08/02/138 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ROBB / 27/01/2010

View Document

14/11/0914 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 17 WOOD LANE DARTFORD DA2 7LR

View Document

31/01/0131 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: SUITE 21687 72 NEW BOND STREET LONDON W1Y 9DD

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 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