WELCH AND TIDY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Preet Singh Suri on 2024-05-01

View Document

31/10/2431 October 2024 Satisfaction of charge 044507100013 in full

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Registration of charge 044507100016, created on 2024-08-12

View Document

19/07/2419 July 2024 Registration of charge 044507100014, created on 2024-07-18

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Preet Singh Suri on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Ccl (Wt) Newco 4 Limited as a person with significant control on 2022-12-16

View Document

10/02/2310 February 2023 Registered office address changed from Langley House Park Road London N2 8EY England to Europa House Wadsworth Road Perivale Greenford UB6 7JD on 2023-02-10

View Document

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

View Accounts

16/12/2216 December 2022 Director's details changed for Mr Preet Singh Suri on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from Europa House 18 Wadsworth Road Perivale Greenford UB6 7JD England to Langley House Park Road London N2 8EY on 2022-12-16

View Document

01/12/221 December 2022 Registration of charge 044507100013, created on 2022-11-28

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044507100009

View Document

24/09/2024 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044507100012

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 DIRECTOR APPOINTED MR PREET SINGH SURI

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR HARPAL KANDHARI

View Document

14/08/1914 August 2019 SECRETARY APPOINTED MR HARPAL SINGH KANDHARI

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE 28-30 ST JOHN'S SQUARE LONDON EC1M 4DN

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / CCL (WT) NEWCO 4 LIMITED / 21/09/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCL (WT) NEWCO 4 LIMITED

View Document

26/06/1826 June 2018 CESSATION OF SWARANLATA KANDHARI AS A PSC

View Document

26/06/1826 June 2018 CESSATION OF HARPAL SINGH KANDHARI AS A PSC

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044507100012

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 044507100009

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044507100011

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044507100010

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

04/09/154 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

27/08/1327 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044507100011

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044507100010

View Document

07/06/137 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044507100009

View Document

21/08/1221 August 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

13/06/1213 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWARANLATA LATA KANDHARI / 29/05/2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SWARANLATA LATA KANDHARI / 29/05/2012

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ASHMEET KANDHARI

View Document

03/06/113 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/07/105 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN UNITED KINGDOM

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM C/O V SHAH & CO ARGYLE HOUSE SOUTHSIDE 2ND FLOOR JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LN

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM C/O V. SHAH & CO. ARGYLE HOUSE, SOUTHSIDE 2ND FLOOR, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX HA61LN

View Document

27/06/0827 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR ASHMEET SINGH KANDHARI

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: C/O V SHAH & CO ARGYLE HOUSE SOUTHSIDE 2ND FLOOR JOEL STREET, NORTHWOOD HILLS MIDDLESEX HA6 1LN

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: C/O V SHAH & CO 1 HALLMARK TRADING ESTATE FOURTH WAY, WEMBLEY MIDDLESEX HA9 0LB

View Document

26/01/0726 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 NC INC ALREADY ADJUSTED 12/09/02

View Document

25/09/0225 September 2002 £ NC 1000/200000 12/09

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 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