WELBECK CP NOMINEE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

21/01/2521 January 2025 Register inspection address has been changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ to Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL

View Document

20/01/2520 January 2025 Register(s) moved to registered office address Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL

View Document

28/06/2428 June 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

24/06/2424 June 2024 Termination of appointment of James Peter Steiner as a director on 2024-06-14

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

17/01/2417 January 2024 Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2020-10-31

View Document

07/07/217 July 2021 Appointment of Mr James Peter Steiner as a director on 2021-06-23

View Document

07/07/217 July 2021 Director's details changed for Mr William Edward Philip Noble on 2021-06-23

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1A DUKESWAY COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0PJ

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PHILIP NOBLE / 08/08/2019

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN IMRIE

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD PHILIP NOBLE

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/01/1521 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IMRIE / 25/06/2014

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP NIGEL BLAIN / 25/06/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HORROCKS / 25/06/2014

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

24/01/1324 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/01/1223 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/02/119 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HORROCKS / 11/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN IMRIE / 11/01/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP NIGEL BLAIN / 11/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARMON BIESTERFIELD / 11/01/2010

View Document

04/05/094 May 2009 DIRECTOR APPOINTED DAVID HARMON BIESTERFIELD

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED IAN IMRIE

View Document

20/04/0920 April 2009 SECRETARY APPOINTED PHILLIP NIGEL BLAIN

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR SEAN NICOLSON

View Document

05/04/095 April 2009 DIRECTOR APPOINTED DAVID JAMES HORROCKS

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0912 March 2009 CURRSHO FROM 31/01/2010 TO 31/10/2009

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED CROSSCO (1145) LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

15/01/0915 January 2009 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