WELCOME DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Satisfaction of charge 2 in full

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/01/197 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

16/12/1716 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034801380007

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034801380006

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034801380005

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/01/123 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/12/1023 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STANLEY CUNNINGHAM / 12/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 AMEN 882-50 SH @ £1-ALOT 310501

View Document

10/07/0110 July 2001 NC INC ALREADY ADJUSTED 31/05/01

View Document

10/07/0110 July 2001 £ NC 1000/3000 31/05/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information