WELDON & WARING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Return of final meeting in a members' voluntary winding up

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Appointment of a voluntary liquidator

View Document

11/09/2311 September 2023 Declaration of solvency

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Registered office address changed from 97 Lichfield Street Tamworth B79 7QF England to 31st Floor 40 Bank Street London E14 5NR on 2023-09-11

View Document

08/03/238 March 2023 Satisfaction of charge 2 in full

View Document

08/03/238 March 2023 Satisfaction of charge 1 in full

View Document

08/03/238 March 2023 Satisfaction of charge 5 in full

View Document

08/03/238 March 2023 Satisfaction of charge 7 in full

View Document

08/03/238 March 2023 Satisfaction of charge 6 in full

View Document

08/03/238 March 2023 Satisfaction of charge 4 in full

View Document

08/03/238 March 2023 Satisfaction of charge 3 in full

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

13/05/2213 May 2022 Director's details changed for Miss Amelia Wilkinson on 2021-07-09

View Document

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

View Accounts

06/08/216 August 2021 Director's details changed for Mrs Lucy Tennant on 2021-08-06

View Document

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

View Accounts

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

29/09/1929 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY WILKINSON / 01/03/2019

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MISS AMELIA WILKINSON

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MISS MATILDA WILKINSON

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR EDMUND LINDLEY

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ABNETT

View Document

17/09/1817 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES DURHAM WILKINSON

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ABNETT / 01/09/2017

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND LINDLEY / 01/09/2017

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY WILKINSON / 01/09/2017

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DURHAM WILKINSON / 01/09/2017

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 49 HIGH STREET WINCANTON SOMERSET BA9 9JU

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY JAYNE HOOD

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DURHAM WILKINSON / 18/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND LINDLEY / 18/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ABNETT / 18/03/2016

View Document

21/10/1521 October 2015 SECOND FILING WITH MUD 27/08/15 FOR FORM AR01

View Document

07/10/157 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MISS LUCY WILKINSON

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATE WILKINSON

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MISS LUCY WILKINSON

View Document

09/09/139 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 990

View Document

09/09/139 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MRS KATE SARAH WILKINSON

View Document

07/09/127 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 1005

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MS JAYNE HOOD

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM, THAMES HOUSE, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD

View Document

16/10/0916 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/094 August 2009 CAPITALS NOT ROLLED UP

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 NC INC ALREADY ADJUSTED 01/11/07

View Document

02/03/092 March 2009 GBP NC 100/4000 01/11/2007

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 42-46 HIGH STREET, ESHER, SURREY KT10 9QY

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G12 SHEPHERDS STUDIO, ROCKLEY ROAD, LONDON, W14 0DA

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED SMITHAMBURY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/11/05

View Document

09/11/059 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 3 ALBION COURT, ALBION PLACE, LONDON, W6 0QT

View Document

31/10/0431 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: THE WILKINSON MANAGEMENT GROUP, 225 KENSINGTON HIGH STREET, LONDON, W8 6SA

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 11A HIGH STREET, OTFORD, SEVENOAKS, KENT , TN14 5PG

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/907 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: SALISBURY HOUSE, FINSBURY CIRCUS, LONDON, EC2M 5QQ

View Document

05/10/895 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/06/7312 June 1973 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