WELCOME HOME LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 Miscellaneous

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MEMORY / 01/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / ELIZABETH MEMORY / 01/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 8 MARKET ARCADE HIGH STREET NEWPORT NP20 1FS WALES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 8 NORTHFIELD CLOSE CAERLEON NEWPORT GWENT NP18 3EZ WALES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / ELIZABETH MEMORY / 01/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MEMORY / 01/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 COMPANY NAME CHANGED D.E.M. SALES AND LETTINGS LTD CERTIFICATE ISSUED ON 09/02/16

View Document

09/02/169 February 2016 Certificate of change of name

View Document

06/02/166 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR DJAMILA DJEZZAR

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 48 CHURCH ROAD NEWPORT NP19 7EL

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 PREVSHO FROM 31/03/2015 TO 31/03/2014

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 TRADING NAME: HOUSE WALES LETTINGS 28/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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