WELDON BEESLY LLP

Company Documents

DateDescription
20/06/2520 June 2025 NewChange of details for Mr Timothy Andrew Starkey as a person with significant control on 2025-05-27

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

20/06/2520 June 2025 NewMember's details changed for Mr Hugo Richardson on 2025-06-20

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Cessation of Jack Forsyth Panton as a person with significant control on 2023-09-30

View Document

14/02/2414 February 2024 Termination of appointment of Jack Forsyth Panton as a member on 2023-09-30

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Notification of Timothy Andrew Starkey as a person with significant control on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

11/05/2011 May 2020 LLP MEMBER APPOINTED MR TIMOTHY ANDREW STARKEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JACK FORSYTH / 01/04/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM LAKE HOUSE MARKET HILL ROYSTON HERTS SG8 9JN UNITED KINGDOM

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/07/1931 July 2019 CESSATION OF WELDON BEESLY LIMITED AS A PSC

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR HUGO RICHARDSON / 05/03/2019

View Document

30/07/1930 July 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WELDON BEESLY LIMITED / 29/07/2019

View Document

27/06/1927 June 2019 LLP MEMBER APPOINTED MR JACK FORSYTH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 LLP MEMBER APPOINTED MRS CHARLOTTE EMILY LOUISE BALAAM

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

03/04/183 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 COMPANY NAME CHANGED HUGO GEORGE KOHL RICHARDSON LLP CERTIFICATE ISSUED ON 08/08/17

View Document

21/06/1721 June 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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