Advanced company searchLink opens in new window

WELFORD CHASE LIMITED

Company number 06290083

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)
30 Jun 2023 PSC04 Change of details for Mr Nicholas John Allen as a person with significant control on 25 May 2023
30 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
23 Jun 2023 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 TM01 Termination of appointment of Jane Louise Cole as a director on 21 June 2023
21 Jun 2023 TM02 Termination of appointment of Jane Louise Cole as a secretary on 21 June 2023
02 May 2023 AD01 Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
01 Jul 2022 CH01 Director's details changed for Mrs Jane Louise Bunston-Cole on 1 July 2022
01 Jul 2022 CH03 Secretary's details changed for Mrs Jane Louise Bunston-Cole on 1 July 2022
28 Sep 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
03 Aug 2020 AA Micro company accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
07 Jul 2020 TM01 Termination of appointment of Alan William Bunston-Cole as a director on 5 February 2020
09 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-30
09 Aug 2019 AA Micro company accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
22 Jul 2019 PSC01 Notification of Nicholas John Allen as a person with significant control on 31 October 2018
22 Jul 2019 PSC07 Cessation of Jane Louise Bunston-Cole as a person with significant control on 31 October 2018
22 Jul 2019 PSC07 Cessation of Alan William Bunston-Cole as a person with significant control on 31 October 2018
22 Jul 2019 CH03 Secretary's details changed for Mrs Jane Louise Bunston-Cole on 20 June 2019
22 Jul 2019 CH01 Director's details changed for Mrs Jane Louise Bunston-Cole on 20 June 2019
22 Jul 2019 CH01 Director's details changed for Mr Alan William Bunston-Cole on 20 June 2019
07 Nov 2018 SH02 Sub-division of shares on 31 October 2018