WELTON AGGREGATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-07-07 with updates |
05/11/245 November 2024 | Appointment of Mrs Sophie Charlotte Faulkner-Smith as a director on 2024-11-04 |
31/10/2431 October 2024 | Full accounts made up to 2023-10-31 |
10/10/2410 October 2024 | Termination of appointment of Ean William Noble as a director on 2024-10-10 |
09/10/249 October 2024 | Notification of The Welton Group Ltd as a person with significant control on 2024-10-07 |
09/10/249 October 2024 | Cessation of Jan Pelham Faulkner Smith as a person with significant control on 2024-10-07 |
28/08/2428 August 2024 | Termination of appointment of Robert Taylor as a director on 2024-08-12 |
28/08/2428 August 2024 | Termination of appointment of Clare Emma Begley as a director on 2024-08-28 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
06/06/246 June 2024 | Satisfaction of charge 048240000010 in full |
06/06/246 June 2024 | Satisfaction of charge 048240000009 in full |
06/06/246 June 2024 | Satisfaction of charge 048240000011 in full |
02/03/242 March 2024 | Registration of charge 048240000014, created on 2024-02-12 |
14/02/2414 February 2024 | Registration of charge 048240000013, created on 2024-02-12 |
13/02/2413 February 2024 | Registration of charge 048240000012, created on 2024-02-08 |
10/01/2410 January 2024 | Appointment of Mr Robert Taylor as a director on 2024-01-10 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/09/2312 September 2023 | Director's details changed for Sales Director Guy Alan Tomlinson on 2023-09-12 |
17/08/2317 August 2023 | Appointment of Mrs Clare Emma Begley as a director on 2023-08-16 |
04/08/234 August 2023 | Appointment of Sales Director Guy Alan Tomlinson as a director on 2023-08-03 |
27/07/2327 July 2023 | Full accounts made up to 2022-10-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
23/06/2323 June 2023 | Appointment of Mr Ean William Noble as a director on 2023-06-12 |
31/05/2331 May 2023 | Termination of appointment of Jonathan Charles Waller as a director on 2023-05-31 |
13/04/2313 April 2023 | Termination of appointment of Monika Elvin as a director on 2023-04-13 |
14/03/2314 March 2023 | Termination of appointment of Richard Hornby as a director on 2023-03-14 |
14/03/2314 March 2023 | Appointment of Mrs Monika Elvin as a director on 2023-03-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/08/214 August 2021 | Full accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Amended full accounts made up to 2019-10-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JAN PELHAM FAULKNER SMITH / 30/06/2017 |
12/06/2012 June 2020 | FULL ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 048240000011 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES |
12/07/1812 July 2018 | DIRECTOR APPOINTED MRS RACHEL VIRGINIA PAREEZER |
12/07/1812 July 2018 | CESSATION OF WENDY DOROTHY SMITH AS A PSC |
12/07/1812 July 2018 | DIRECTOR APPOINTED MR RICHARD HORNBY |
04/06/184 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048240000007 |
29/05/1829 May 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 048240000007 |
16/05/1816 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048240000010 |
28/04/1828 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048240000009 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
08/06/178 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/04/1710 April 2017 | DIRECTOR APPOINTED MR JONATHAN WALLER |
18/01/1718 January 2017 | APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
17/12/1517 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048240000008 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
04/08/154 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/06/1518 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM ROOKERY FARM WELTON LE MARSH SPILSBY LINCOLNSHIRE PE23 5SX |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/08/1321 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 048240000007 |
20/08/1320 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
02/08/132 August 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
01/08/121 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
01/08/121 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
02/08/112 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
12/07/1112 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
15/04/1115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
04/04/114 April 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
04/04/114 April 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
06/08/106 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
15/07/1015 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAN PELHAM FAULKNER SMITH / 07/07/2010 |
09/07/109 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY DOROTHY SMITH / 07/07/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER SMITH / 07/07/2010 |
09/07/109 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
01/09/091 September 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
28/08/0928 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
18/12/0818 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
24/10/0824 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/08/0821 August 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
06/06/066 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0618 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0515 November 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
10/05/0510 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
29/07/0329 July 2003 | SECRETARY RESIGNED |
29/07/0329 July 2003 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
07/07/037 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WELTON AGGREGATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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