WELFARE 4 HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewFull accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 Appointment of Mr Gareth Richards as a director on 2025-07-24

View Document

23/06/2523 June 2025 Termination of appointment of Adam Dimmock as a director on 2025-06-16

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Appointment of Mr Adam Dimmock as a director on 2023-07-03

View Document

04/04/234 April 2023 Termination of appointment of Melvyn Gould as a director on 2023-04-03

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Termination of appointment of Marc Peter Roger Prince as a director on 2022-04-29

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

19/07/2119 July 2021 Second filing of the annual return made up to 2015-10-15

View Document

19/07/2119 July 2021 Second filing of the annual return made up to 2014-10-15

View Document

19/07/2119 July 2021 Second filing of the annual return made up to 2013-10-15

View Document

19/07/2119 July 2021 Second filing of the annual return made up to 2012-10-15

View Document

19/07/2119 July 2021 Second filing of the annual return made up to 2011-10-15

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Memorandum and Articles of Association

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

18/06/2118 June 2021 Cessation of Stephen John Dormer as a person with significant control on 2021-05-25

View Document

18/06/2118 June 2021 Appointment of Mr Ciaran Mahon as a director on 2021-05-25

View Document

18/06/2118 June 2021 Appointment of Mr Gavin John Pitt as a director on 2021-05-25

View Document

18/06/2118 June 2021 Appointment of Ms Siobhan Shaw as a secretary on 2021-05-25

View Document

18/06/2118 June 2021 Termination of appointment of Stephen John Dormer as a director on 2021-05-25

View Document

18/06/2118 June 2021 Cessation of Marc Peter Roger Prince as a person with significant control on 2021-05-25

View Document

18/06/2118 June 2021 Notification of Aer Rents Limited as a person with significant control on 2021-05-25

View Document

18/06/2118 June 2021 Termination of appointment of Marc Peter Roger Prince as a secretary on 2021-05-25

View Document

07/12/207 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

03/11/203 November 2020 24/04/20 STATEMENT OF CAPITAL GBP 104

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 24/04/20 STATEMENT OF CAPITAL GBP 202

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 2A WOODHAM LANE ADDLESTONE SURREY KT15 3NA

View Document

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

17/01/1917 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR MELVYN GOULD

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074084180001

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

19/10/1519 October 2015 Annual return made up to 2015-10-15 with full list of shareholders

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DORMER / 20/08/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 2014-10-15 with full list of shareholders

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1325 October 2013 COMPANY NAME CHANGED THE PLANT HIRE NETWORK LTD CERTIFICATE ISSUED ON 25/10/13

View Document

23/10/1323 October 2013 Annual return made up to 2013-10-15 with full list of shareholders

View Document

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/12/1218 December 2012 Annual return made up to 2012-10-15 with full list of shareholders

View Document

18/12/1218 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 Annual return made up to 2011-10-15 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARC PETER ROGER PRINCE / 17/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DORMER / 17/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PETER ROGER PRINCE / 17/10/2011

View Document

15/10/1015 October 2010 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