WELSHCROFT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-12 with updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

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

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM WELSHCROFT CLOSE KIRKBY-IN-ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 8EP

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILHELM DERNER

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY TPG MANAGEMENT SERVICES LIMITED

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MARK ALAN RIDLEY

View Document

02/06/152 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MEECH

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM LODGE WAY HOUSE LODGE WAY HARLESTONE ROAD NORTHAMPTON NN5 7UG

View Document

16/12/1416 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ADOPT ARTICLES 01/05/2014

View Document

19/05/1419 May 2014 CORPORATE SECRETARY APPOINTED TPG MANAGEMENT SERVICES LIMITED

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

29/10/1329 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELM DERNER / 21/04/2011

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY UTE BALL

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR ANDREW STEPHEN PIKE

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM FLEET HOUSE LEE CIRCLE LEICESTER LEICESTERSHIRE LE1 3QQ

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MARTIN RICHARD MEECH

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN SLARK

View Document

24/09/1024 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM PIPE LANE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2RP

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED GAVIN SLARK

View Document

16/04/1016 April 2010 SECRETARY APPOINTED UTE SUSE BALL

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BYGATE

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BYGATE

View Document

22/03/1022 March 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: WELSHCROFT CLOSE SOUTHWELL LANE KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 8EP

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information