WELSH DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/11/2428 November 2024 Termination of appointment of Paul Webb as a secretary on 2024-08-31

View Document

28/11/2428 November 2024 Termination of appointment of Paul Webb as a director on 2024-08-31

View Document

28/11/2428 November 2024 Appointment of Mr Stuart Fitzgerald as a director on 2024-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-03-10 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM C/O GARETH LYNN KTS OWENS THOMAS THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MR PAUL WEBB

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED PAUL WEBB

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUNDAY

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED REGINALD THOMAS MITCHELL KILPATRICK

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM C/O CHRISTOPHER MUNDAY CATHAYS PARK SECOND FLOOR NORTH WING ROOM 2.028 CATHAYS PARK CARDIFF CF10 3NQ WALES

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM PLAS GLYNDWR KINGSWAY CARDIFF CF10 3AH

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN SLOMAN

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK MUNDAY / 19/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MARKS

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ELEANOR MARKS

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/03/0921 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SLOMAN / 20/03/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CHILDS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 19/03/06; NO CHANGE OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/03/05; NO CHANGE OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 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