STUART WELLING CONSULTING LIMITED

Company Documents

DateDescription
31/01/2231 January 2022 Liquidators' statement of receipts and payments to 2022-01-05

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / JEAN ANN WELLING / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANN WELLING / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WELLING / 07/01/2019

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/07/1431 July 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

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM THE COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/087 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/087 April 2008 CONSOLIDATED SHARES 12/03/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 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