WELLOW CONSULTING LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

06/02/246 February 2024 Change of details for Mr John Harold Starr as a person with significant control on 2024-02-04

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KENNETH WILES / 30/01/2018

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KENNETH WILES / 24/07/2014

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/03/1329 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 108 BROWNHILL ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FL

View Document

04/04/124 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD STARR / 01/01/2010

View Document

31/03/1031 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: 108 BROWNHILL ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FL

View Document

27/07/9527 July 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

11/11/9411 November 1994 COMPANY NAME CHANGED WELLOW CONSULTANCY LTD CERTIFICATE ISSUED ON 14/11/94

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 SECRETARY RESIGNED

View Document

25/03/9425 March 1994 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