WELDON BROWNE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

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

View Accounts

14/02/2414 February 2024 Change of details for Mr Paul Weldon Browne as a person with significant control on 2022-08-30

View Document

13/02/2413 February 2024 Director's details changed for Mr Paul Weldon Browne on 2022-08-30

View Document

13/02/2413 February 2024 Change of details for Mr Paul Weldon Browne as a person with significant control on 2022-08-30

View Document

13/02/2413 February 2024 Registered office address changed from 34a Sinclair Road London W14 0NH England to 504 Falcon Wharf 34 Lombard Road London SW11 3RF on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Paul Weldon Browne on 2022-08-30

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 32B SINCLAIR ROAD LONDON W14 0NH

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WELDON BROWNE / 28/02/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WELDON BROWNE / 28/02/2020

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WELDON BROWNE / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WELDON BROWNE / 08/05/2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM SECOND FLOOR WINDSOR HOUSE 40/41 GREAT CASTLE STREET LONDON W1W 8LU

View Document

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

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WELDON BROWNE / 23/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7JT UNITED KINGDOM

View Document

07/04/147 April 2014 COMPANY NAME CHANGED SLIVER AND GRILL LTD CERTIFICATE ISSUED ON 07/04/14

View Document

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

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/05/129 May 2012 DIRECTOR APPOINTED PAUL WELDON BROWNE

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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