Advanced company searchLink opens in new window

WELSHCROFT PROPERTIES LIMITED

Company number 03562163

Filter by category

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)
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
21 Mar 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
23 Oct 2015 AD01 Registered office address changed from Welshcroft Close Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 8EP to C/O Maw Auto Care Ltd 1 the Old Pit Head Baths Welshcroft Close Off Southwelllane Kirkby in Ashfield Nottinghamshire NG17 8EP on 23 October 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 TM01 Termination of appointment of Wilhelm Derner as a director on 19 July 2015
23 Jun 2015 TM02 Termination of appointment of Tpg Management Services Limited as a secretary on 12 May 2015
05 Jun 2015 AP01 Appointment of Mark Alan Ridley as a director on 12 May 2015
02 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
21 May 2015 TM01 Termination of appointment of Martin Richard Meech as a director on 12 May 2015
21 May 2015 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Welshcroft Close Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 8EP on 21 May 2015
16 Dec 2014 AA Total exemption full accounts made up to 31 December 2013