WELCOME CHANGE CIC

Company Documents

DateDescription
10/01/2510 January 2025 Accounts for a small company made up to 2024-03-31

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

26/09/2226 September 2022 Director's details changed for Ms Sally Ann Edwards on 2022-09-23

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Mark Andrew Lewis on 2022-02-07

View Document

14/02/2214 February 2022 Director's details changed for Mr Mark Andrew Lewis on 2022-02-07

View Document

14/02/2214 February 2022 Director's details changed for Mr John Philip Elsegood on 2022-02-07

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

07/07/217 July 2021 Registered office address changed from Welcome Middlewood House 15 Larch Croft Solihull B37 7UR to Welcome Change Community Hub 316 Kitts Green Road Lea Village Birmingham West Midlands B33 9SB on 2021-07-07

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CESSATION OF MARK ANDREW LEWIS AS A PSC

View Document

06/11/176 November 2017 CORPORATE DIRECTOR APPOINTED WELCOME

View Document

06/11/176 November 2017 CESSATION OF JOANNE MACKINNON AS A PSC

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELCOME

View Document

06/11/176 November 2017 CESSATION OF SALLY ANN EDWARDS AS A PSC

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MARK ANDREW LEWIS

View Document

09/09/159 September 2015 31/08/15 NO MEMBER LIST

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN DIXON

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 31/08/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 31/08/13 NO MEMBER LIST

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 31/03/13 NO MEMBER LIST

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM THE HALL ALL SAINTS CHURCH OWNALL ROAD SHARD END BIRMINGHAM B34 7AJ UK

View Document

19/06/1319 June 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

03/06/133 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 31/08/12 NO MEMBER LIST

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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