WELCH ENGINEERING LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COAR

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR TIMOTHY SIMON SIMCOX

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR TIMOTHY SIMON SIMCOX

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY COAR

View Document

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR ANTHONY COAR

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUSCROFT

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR JAMES ROBERT HARRISON

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDWELL

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MUSCROFT / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY COAR / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS SANDWELL / 06/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN SANDWELL

View Document

13/01/0913 January 2009 SECRETARY APPOINTED MR ANTHONY COAR

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/03

View Document

25/02/0425 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/05/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: OAKLEIGH CHATSWORTH ROAD ROWSLEY MATLOCK DE4 2EH

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/05/0310 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/02/0126 February 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/006 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/07/9517 July 1995 AUDITOR'S RESIGNATION

View Document

17/07/9517 July 1995 ADOPT MEM AND ARTS 03/03/95

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 05/02/94; CHANGE OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: WOODSIDE CHATSWORTH ROAD ROWSLEY MATLOCK DE4 2EH

View Document

04/04/934 April 1993 S-DIV 16/03/93

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

07/07/907 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

17/05/8617 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

17/05/8617 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

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