WELBOURN CONSULTING LTD

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a members' voluntary winding up

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Declaration of solvency

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Registered office address changed from 4 Ferry Close Wakefield WF1 4GL England to Gaines Robson Insolvency Ltd, Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2024-05-01

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-10-31

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2023-01-31 to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/11/2018 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

17/09/1917 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WELBOURN / 30/04/2017

View Document

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WELBOURN / 30/04/2017

View Document

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH WELBOURN / 30/04/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM APARTMENT 2 OUTWOOD HOUSE 601 LEEDS ROAD WAKEFIELD WEST YORKSHIRE WF1 2JL ENGLAND

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 17 SAMUEL DRIVE STANLEY WAKEFIELD WEST YORKSHIRE WF3 4PS

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS AMANDA ELIZABETH WELBOURN

View Document

26/02/1626 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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