WELMARSDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

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

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Director's details changed for Mrs Kellianne Banham on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

18/05/2318 May 2023 Change of details for Mr Simon Lewis as a person with significant control on 2023-05-18

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 DIRECTOR APPOINTED MRS KELLIANNE BANHAM

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GULLIVER

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LEWIS / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS / 01/02/2018

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM C/O PARTRIDGE MUIR & WARREN LTD TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

30/05/1430 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN GULLIVER

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHURST

View Document

23/05/1323 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SMITHURST / 08/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 08/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON LEWIS / 24/06/2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON LEWIS / 10/07/2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR NEVILLE CONRAD

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: PARTRIDGE MUIR AND WARREN LIMITE 20TH FLOOR TOLWORTH TOWER EWELL ROAD TOLWORTH SURREY KT6 7EL

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/09/975 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 AUDITOR'S RESIGNATION

View Document

14/10/9614 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

14/10/9614 October 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/10/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/913 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/12/887 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

07/12/887 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

03/09/873 September 1987 RE SHARES 310787

View Document

03/09/873 September 1987 ALTER MEM AND ARTS 310787

View Document

03/09/873 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/8730 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

27/09/8627 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84

View Document

27/09/8627 September 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

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