WELBRO PROJECT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Director's details changed for James Lyne Haynes on 2025-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Wayne Harris as a director on 2024-04-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

14/02/2314 February 2023 Director's details changed for James Lyne Haynes on 2023-02-14

View Document

12/01/2312 January 2023 Termination of appointment of Ian Welch as a director on 2022-11-04

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/191 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN WELCH / 13/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PAUL ALEXANDER / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HARRIS / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY SPRACK / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD WELCH / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL ALEXANDER / 13/02/2019

View Document

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN WELCH / 14/02/2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY SPRACK / 14/02/2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HARRIS / 14/02/2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL ALEXANDER / 14/02/2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD WELCH / 14/02/2014

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PAUL ALEXANDER / 14/02/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR JAMES ROY SPRACK

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HARRIS / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/09/098 September 2009 DIRECTOR APPOINTED WAYNE HARRIS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/03/0624 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

04/04/054 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/018 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

16/08/0016 August 2000 NC INC ALREADY ADJUSTED 06/07/00

View Document

16/08/0016 August 2000 £ NC 10000/100000 06/07

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information