WELBURN CROFT MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

04/06/254 June 2025 Appointment of Mr Mark Robert Broadhead as a director on 2025-06-04

View Document

24/03/2524 March 2025 Termination of appointment of Gillian Doreen Murphy as a director on 2025-03-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Termination of appointment of Sean Stanley as a director on 2023-06-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

01/11/221 November 2022 Termination of appointment of Craig Richard Muress as a director on 2022-11-01

View Document

13/10/2213 October 2022 Appointment of Mr Craig Richard Muress as a director on 2022-10-13

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DOREEN MURPHY / 31/01/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 31/01/2015

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM ROBERT HOUSE UNIT 7 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

26/03/1526 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/01/2015

View Document

13/01/1513 January 2015 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY THE MCDONALD PARTNERSHIP

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

11/07/1311 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 01/03/2012

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK CRAPPER

View Document

10/05/1310 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1123 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS THE MCDONALD PARTNERSHIP LOGGED FORM

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD BANNER CROSS SHEFFIELD SOUTH YORKSHIRE S11 8TR

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/11/05; NO CHANGE OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 06/11/04; NO CHANGE OF MEMBERS

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: THE OLD DAIRY BROADFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S8 0XQ

View Document

04/12/024 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 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