WELCH AND TWEEDY LIMITED

Company Documents

DateDescription
24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM ALEXANDRA VILLA, 3 VICTORIA AVENUE, HARROGATE NORTH YORKSHIRE HG1 1EQ

View Document

23/07/1923 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1923 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/07/1923 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WELCH

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WELCH

View Document

11/04/1911 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1911 April 2019 COMPANY NAME CHANGED INSYTE LIMITED CERTIFICATE ISSUED ON 11/04/19

View Document

21/02/1921 February 2019 CHANGE OF NAME 09/01/2019

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

06/06/186 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL NIGEL WELCH / 08/09/2014

View Document

13/11/1413 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL WELCH / 06/09/2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/05/1330 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL WELCH / 04/04/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TWEEDY / 28/09/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/0610 March 2006 NC INC ALREADY ADJUSTED 01/02/06

View Document

10/03/0610 March 2006 £ NC 100/200 01/02/06

View Document

03/03/063 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 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