WELFARE 4 HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Full accounts made up to 2024-12-31 |
| 31/07/2531 July 2025 | Appointment of Mr Gareth Richards as a director on 2025-07-24 |
| 23/06/2523 June 2025 | Termination of appointment of Adam Dimmock as a director on 2025-06-16 |
| 02/10/242 October 2024 | Full accounts made up to 2023-12-31 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-11-20 with updates |
| 09/10/239 October 2023 | Full accounts made up to 2022-12-31 |
| 07/07/237 July 2023 | Appointment of Mr Adam Dimmock as a director on 2023-07-03 |
| 04/04/234 April 2023 | Termination of appointment of Melvyn Gould as a director on 2023-04-03 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-11-20 with updates |
| 05/10/225 October 2022 | Full accounts made up to 2021-12-31 |
| 09/05/229 May 2022 | Termination of appointment of Marc Peter Roger Prince as a director on 2022-04-29 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-20 with updates |
| 19/07/2119 July 2021 | Second filing of the annual return made up to 2015-10-15 |
| 19/07/2119 July 2021 | Second filing of the annual return made up to 2014-10-15 |
| 19/07/2119 July 2021 | Second filing of the annual return made up to 2013-10-15 |
| 19/07/2119 July 2021 | Second filing of the annual return made up to 2012-10-15 |
| 19/07/2119 July 2021 | Second filing of the annual return made up to 2011-10-15 |
| 26/06/2126 June 2021 | Resolutions |
| 26/06/2126 June 2021 | Memorandum and Articles of Association |
| 26/06/2126 June 2021 | Resolutions |
| 26/06/2126 June 2021 | Resolutions |
| 26/06/2126 June 2021 | Resolutions |
| 18/06/2118 June 2021 | Cessation of Stephen John Dormer as a person with significant control on 2021-05-25 |
| 18/06/2118 June 2021 | Appointment of Mr Ciaran Mahon as a director on 2021-05-25 |
| 18/06/2118 June 2021 | Appointment of Mr Gavin John Pitt as a director on 2021-05-25 |
| 18/06/2118 June 2021 | Appointment of Ms Siobhan Shaw as a secretary on 2021-05-25 |
| 18/06/2118 June 2021 | Termination of appointment of Stephen John Dormer as a director on 2021-05-25 |
| 18/06/2118 June 2021 | Cessation of Marc Peter Roger Prince as a person with significant control on 2021-05-25 |
| 18/06/2118 June 2021 | Notification of Aer Rents Limited as a person with significant control on 2021-05-25 |
| 18/06/2118 June 2021 | Termination of appointment of Marc Peter Roger Prince as a secretary on 2021-05-25 |
| 07/12/207 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
| 20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
| 03/11/203 November 2020 | 24/04/20 STATEMENT OF CAPITAL GBP 104 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/09/2022 September 2020 | 24/04/20 STATEMENT OF CAPITAL GBP 202 |
| 10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 2A WOODHAM LANE ADDLESTONE SURREY KT15 3NA |
| 23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 17/01/1917 January 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 21/02/1821 February 2018 | DIRECTOR APPOINTED MR MELVYN GOULD |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 08/11/168 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074084180001 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 2015-10-15 with full list of shareholders |
| 19/10/1519 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DORMER / 20/08/2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | Annual return made up to 2014-10-15 with full list of shareholders |
| 21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 03/07/143 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/10/1325 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 25/10/1325 October 2013 | COMPANY NAME CHANGED THE PLANT HIRE NETWORK LTD CERTIFICATE ISSUED ON 25/10/13 |
| 23/10/1323 October 2013 | Annual return made up to 2013-10-15 with full list of shareholders |
| 23/10/1323 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 02/07/132 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 18/12/1218 December 2012 | Annual return made up to 2012-10-15 with full list of shareholders |
| 18/12/1218 December 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/07/1212 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 17/10/1117 October 2011 | Annual return made up to 2011-10-15 with full list of shareholders |
| 17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 17/10/1117 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MARC PETER ROGER PRINCE / 17/10/2011 |
| 17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DORMER / 17/10/2011 |
| 17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PETER ROGER PRINCE / 17/10/2011 |
| 15/10/1015 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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