WELDON CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

05/01/255 January 2025 Termination of appointment of Arnaud Digonnat as a director on 2024-12-31

View Document

05/01/255 January 2025 Appointment of Mr Dean Thomas Spires as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Secretary's details changed for Canute Secretaries Limited on 2024-10-10

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Director's details changed for Mr Arnaud Digonnat on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Register inspection address has been changed from 27 Greville Street London EC1N 8TN England to 27 Greville Street London EC1N 8SU

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-12-31

View Document

07/05/237 May 2023 Secretary's details changed for Canute Secretaries Limited on 2023-05-07

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

12/11/2112 November 2021 Secretary's details changed for Canute Secretaries Limited on 2021-11-12

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021 Statement of capital on 2021-10-08

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021

View Document

07/10/217 October 2021 Register inspection address has been changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to 27 Greville Street London EC1N 8TN

View Document

23/07/2123 July 2021 Appointment of Mr Philip Sebastian Drinkall as a director on 2021-06-28

View Document

22/07/2122 July 2021 Termination of appointment of Jasper James Cradock Weldon as a director on 2021-06-28

View Document

07/05/217 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

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

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

06/03/206 March 2020 CESSATION OF GROUPE MERIGUET SAS AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINE COURTOIS

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANTOINE COURTOIS / 06/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / HILL HOLT HOLDINGS LTD / 06/03/2020

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR EMERSON ROBERTS

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY EMERSON ROBERTS

View Document

10/02/2010 February 2020 SAIL ADDRESS CREATED

View Document

10/02/2010 February 2020 CORPORATE SECRETARY APPOINTED CANUTE SECRETARIES LIMITED

View Document

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

View Accounts

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTOINE COURTOIS

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR CHARLES DES AULNOIS

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

17/04/1917 April 2019 SECRETARY APPOINTED MR EMERSON EDWARD ROBERTS

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE WELDON

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY JULIE WELDON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR EMERSON EDWARD ROBERTS

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/01/1923 January 2019 25/10/18 STATEMENT OF CAPITAL GBP 3784.00

View Document

23/01/1923 January 2019 ADOPT ARTICLES 25/10/2018

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUPE MERIGUET SAS

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / HILL HOLT HOLDINGS LTD / 25/10/2018

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BROWN

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED DOMINIQUE NIEL

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED ANTOINE COURTOIS

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINA WELDON / 13/05/2017

View Document

26/05/1726 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINA WELDON / 13/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER JAMES CRADOCK WELDON / 13/05/2017

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES BROWN

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051618030002

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051618030001

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051618030001

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 SECOND FILING FOR FORM SH01

View Document

27/05/1627 May 2016 27/05/16 STATEMENT OF CAPITAL GBP 1260

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051618030001

View Document

21/07/1421 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN WELDON

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK TURNER

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURCH

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/03/1425 March 2014 ALTER ARTICLES 30/01/2014

View Document

25/03/1425 March 2014 CONSOLIDATION 30/01/14

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BURCH / 18/07/2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM THE GRANGE NORTON DISNEY LINCOLNSHIRE LN6 9JP

View Document

03/07/133 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/07/1114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHRISTINA WELDON / 22/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE PATRICK TURNER / 22/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CORBETT WELDON / 22/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASPER JAMES CRADOCK WELDON / 22/06/2010

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BURCH / 27/03/2008

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 23/06/07; CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 £ NC 101000/101080 11/09

View Document

20/09/0620 September 2006 NC INC ALREADY ADJUSTED 11/09/06

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: HALLOWSGATE HOUSE GREEN LANE KELSALL TARPORLEY CHESHIRE CW6 0QA

View Document

14/09/0414 September 2004 NC INC ALREADY ADJUSTED 20/08/04

View Document

01/09/041 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: SUITE 18, FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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