WELSHPOOL PROJECTS LTD.

Company Documents

DateDescription
26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELEANOR DERWAS

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR FREDA DAVIES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR RHIAN HUMPHREYS

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ESTELLE BLEIVAS

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARVEY

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE EDWARDS

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1615 January 2016 10/12/15 NO MEMBER LIST

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 10/12/14 NO MEMBER LIST

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/01/146 January 2014 10/12/13 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 10/12/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CROWE

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SENIOR

View Document

05/01/125 January 2012 10/12/11 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 10/12/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED ELEANOR KAYE DERWAS

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED RHIAN JANE HUMPHREYS

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED VALERIE MARGARET EDWARDS

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 42A BROAD STREET WELSHPOOL POWYS SY21 7RR

View Document

11/01/1011 January 2010 10/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEE BROWN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SENIOR / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET EDWARDS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDA MARY DAVIES / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE BLEIVAS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS KAYE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CROWE / 11/01/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET DAVIES

View Document

31/01/0931 January 2009 COMPANY NAME CHANGED WELSHPOOL PARTNERSHIP CERTIFICATE ISSUED ON 02/02/09

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT HARDMAN

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED FREDA MARY DAVIES

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED STEPHEN KAYE

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED VALERIE MARGARET EDWARDS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSER BROWN / 01/09/2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DAVID HUGH SENIOR

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: GISTERED OFFICE CHANGED ON 23/05/2008 FROM OAK COTTAGE 23 HIGH STREET WELSHPOOL POWYS SY21 7JP

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 10/12/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 10/12/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 BECOMING DORMANT 24/09/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 10/12/03

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/12/028 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 ANNUAL RETURN MADE UP TO 10/12/02

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02

View Document

10/12/0110 December 2001 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