WELCOME BREAK BIRCHANGER LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/12/1826 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBBIE BELL

View Document

06/12/186 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JOHN DIVINEY

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCKIE

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ROBBIE IAN BELL

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELCOME BREAK GROUP LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/07/133 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 13/06/2013

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/09/1221 September 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/07/116 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, SECRETARY RUTH WALKER

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID WRIGHT / 27/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH ALISON WALKER / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WRIGHT / 05/11/2009

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

14/08/0914 August 2009 PREVSHO FROM 30/06/2009 TO 31/01/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/078 November 2007 COMPANY NAME CHANGED WELCOME BREAK KFC SAINSBURY'S LO CAL LIMITED CERTIFICATE ISSUED ON 08/11/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 COMPANY NAME CHANGED ALNERY NO. 2616 LIMITED CERTIFICATE ISSUED ON 18/09/06

View Document

27/06/0627 June 2006 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