- Company Overview for WELCOME FINANCIAL SERVICES LIMITED (00133540)
- Filing history for WELCOME FINANCIAL SERVICES LIMITED (00133540)
- People for WELCOME FINANCIAL SERVICES LIMITED (00133540)
- Charges for WELCOME FINANCIAL SERVICES LIMITED (00133540)
- Insolvency for WELCOME FINANCIAL SERVICES LIMITED (00133540)
- More for WELCOME FINANCIAL SERVICES LIMITED (00133540)
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
|
|
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
|
|
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
|
|
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 |