ANDREW WELSFORD RAIL ENGINEERING SERVICES LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

04/06/214 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 PREVSHO FROM 31/05/2021 TO 31/08/2020

View Document

22/03/2122 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MAY WELSFORD / 01/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WELSFORD / 01/03/2021

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID WELSFORD / 01/03/2021

View Document

04/09/204 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID WELSFORD / 01/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WELSFORD / 01/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE3 6SR

View Document

17/10/1917 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MAY WELSFORD / 01/10/2019

View Document

14/08/1914 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/08/1829 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

04/09/174 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

25/07/1625 July 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 104

View Document

02/06/162 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 104

View Document

02/06/162 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 104

View Document

02/06/162 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 104

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 74 UPLANDS WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 5AF ENGLAND

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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