Advanced company searchLink opens in new window

WELCOME FINANCIAL SERVICES LIMITED

Company number 00133540

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
13 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
31 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
01 May 2018 AA Full accounts made up to 31 December 2017
08 Jun 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101,139,767.02
06 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 101,139,767.02
23 Dec 2014 TM01 Termination of appointment of Paul Hugh Thompson as a director on 16 December 2014
12 Jun 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 101,139,767.02
27 Mar 2014 AD01 Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD England on 27 March 2014
31 Jan 2014 MR04 Satisfaction of charge 14 in full
30 Jan 2014 MR01 Registration of charge 001335400015
03 Dec 2013 CH01 Director's details changed for Mr James Robert Drummond Smith on 3 December 2013
03 Dec 2013 CH01 Director's details changed for Mr James Robert Drummond Smith on 3 December 2013
22 Jul 2013 CH01 Director's details changed for Mr Robert David East on 15 July 2013
17 Jul 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 14
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 13
18 Sep 2012 AA Full accounts made up to 31 December 2011