WELCOME DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
23/12/2423 December 2024 | Satisfaction of charge 2 in full |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-05-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/01/2121 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/01/2022 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/01/197 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
16/12/1716 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/12/1521 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/12/1419 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/04/1429 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 034801380007 |
23/04/1423 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 034801380006 |
23/04/1423 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 034801380005 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/12/1317 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/12/1221 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/01/123 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/12/1023 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STANLEY CUNNINGHAM / 12/12/2009 |
22/01/1022 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0822 January 2008 | SECRETARY'S PARTICULARS CHANGED |
22/01/0822 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | SECRETARY RESIGNED |
01/07/041 July 2004 | NEW SECRETARY APPOINTED |
01/07/041 July 2004 | DIRECTOR RESIGNED |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/02/0418 February 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/01/038 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
22/01/0222 January 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | AMEN 882-50 SH @ £1-ALOT 310501 |
10/07/0110 July 2001 | NC INC ALREADY ADJUSTED 31/05/01 |
10/07/0110 July 2001 | £ NC 1000/3000 31/05/01 |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
27/12/0027 December 2000 | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
15/12/9915 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/9913 December 1999 | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
08/12/998 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/9912 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
31/01/9931 January 1999 | RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS |
28/08/9828 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/9829 January 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99 |
14/01/9814 January 1998 | NEW SECRETARY APPOINTED |
06/01/986 January 1998 | DIRECTOR RESIGNED |
06/01/986 January 1998 | SECRETARY RESIGNED |
06/01/986 January 1998 | NEW DIRECTOR APPOINTED |
06/01/986 January 1998 | REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 12 YORK PLACE LEEDS LS1 2DS |
06/01/986 January 1998 | NEW DIRECTOR APPOINTED |
12/12/9712 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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