WELLING ARCHITECTURAL IRONMONGERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

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

View Accounts

16/10/2016 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078809050002

View Document

30/09/2030 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 CESSATION OF EDWARD WILLIAM GEAR AS A PSC

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM GEAR

View Document

31/01/1931 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

05/06/185 June 2018 04/01/17 STATEMENT OF CAPITAL GBP 300

View Document

15/05/1815 May 2018 04/01/17 STATEMENT OF CAPITAL GBP 200

View Document

16/02/1816 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEAR

View Document

19/12/1719 December 2017 CESSATION OF RICHARD PAUL GEAR AS A PSC

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUSANNA GEAR

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 ADOPT ARTICLES 29/06/2015

View Document

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM SOVEREIGN HOUSE MORETON ROAD LONGBOROUGH GLOUCESTERSHIRE GL56 0QJ UNITED KINGDOM

View Document

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078809050002

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078809050001

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/12/1114 December 2011 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