WELDON WALSHE LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/07/2321 July 2023 Liquidators' statement of receipts and payments to 2023-04-18

View Document

28/04/2228 April 2022 Registered office address changed from 20 Grosvenor Place London SW1X 7HN to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-04-28

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022 Appointment of a voluntary liquidator

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

28/01/2228 January 2022 Current accounting period shortened from 2021-01-28 to 2021-01-27

View Document

27/04/2127 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 PREVSHO FROM 29/01/2020 TO 28/01/2020

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SPRINGETT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

09/03/169 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

20/03/1520 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

18/02/1418 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4RG ENGLAND

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR DAVID WILLIAM SPRINGETT

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM JULCO HOUSE 5TH FLOOR 26-28 GREAT PORTLAND STREET LONDON W1W 8AS

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY

View Document

13/01/1213 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEAL

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAWN ALTMAN / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEAL / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER ROBERTS / 27/10/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER HOOPER / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD GRAY / 27/10/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAWN ALTMAN / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEAL / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER ROBERTS / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD GRAY / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAY / 01/07/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: FIFTH FLOOR JULCO HOUSE 26/28 GREAT PORTLAND STREET LONDON W1N 6AS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 ALTER ARTICLES 01/08/00

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: 9 LIMES ROAD BECKENHAM KENT BR3 2NS

View Document

29/02/9629 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 2ND FLOOR 123/125 CITY ROAD LONDON EC1V 1JB

View Document

25/01/9525 January 1995 COMPANY NAME CHANGED SEATELL LIMITED CERTIFICATE ISSUED ON 26/01/95

View Document

25/01/9525 January 1995 ALTER MEM AND ARTS 18/01/95

View Document

09/01/959 January 1995 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