WELWYN COMPONENTS LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/07/242 July 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr Thomas Charles Couchman as a director on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of Michael O'neill as a director on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Mr Robert James Relph as a director on 2024-05-28

View Document

21/05/2421 May 2024 Termination of appointment of David Paul Fellows as a director on 2024-04-12

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/09/2321 September 2023 Appointment of Mr Ian Buckley as a secretary on 2023-09-20

View Document

21/09/2321 September 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-09-20

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Mr Michael O'neill as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mrs Heather Baird-Hall as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Barry Peters as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Scott Alan Burkard as a director on 2022-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / AB ELECTRONIC PRODUCTS GROUP LIMITED / 08/11/2017

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAURI CHANDLER

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR TIMOTHY HAL ROBERTS

View Document

05/01/175 January 2017 DIRECTOR APPOINTED GUY PAUL MILLARD

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH MYCOCK

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 SAIL ADDRESS CHANGED FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB ENGLAND

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JON MYCOCK / 16/10/2014

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 AUDITOR'S RESIGNATION

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR BILLAL HAMMOUD

View Document

07/02/137 February 2013 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

29/01/1329 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 SECTION 522

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1021 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED BILLAL MUSTAPHA HAMMOUD

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN FLETCHER / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURI ANN CHANDLER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WALKER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JON MYCOCK / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETERS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 01/10/2009

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/07/097 July 2009 DIRECTOR APPOINTED NICHOLAS ANTHONY WALKER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW JOLLIFFE

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WINTER

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED GARETH JON MYCOCK

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN SKIPPER

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN REARDON SMITH

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY THOMPSON

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED DAVID JOHN WINTER

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 AUDITOR'S RESIGNATION

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 S80A AUTH TO ALLOT SEC 21/11/05

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/01/04; NO CHANGE OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/967 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 2 CRAMPTONS ROAD SEVENOAKS KENT TN14 5DS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 AUDITOR'S RESIGNATION

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

25/03/9225 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/92

View Document

25/03/9225 March 1992 £ NC 100000/1000000 19/02/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 ADOPT MEM AND ARTS 19/02/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 COMPANY NAME CHANGED EBONESTOS INDUSTRIES LIMITED CERTIFICATE ISSUED ON 07/01/91

View Document

06/12/906 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: WHARF HSE MEDWAY WHARF RD TONBRIDGE KENT TN9 1RE

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: EXCELSIOR WORKS, ROLLINS STREET, ILDERTON ROAD, LONDON, S.E.15.

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/08/8725 August 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 DIRECTOR RESIGNED

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/06/862 June 1986 RETURN MADE UP TO 21/01/86; FULL LIST OF MEMBERS

View Document

05/01/375 January 1937 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/37

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