Advanced company searchLink opens in new window

WELCH & CO (SOLICITORS) LTD

Company number 06522696

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)
02 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 May 2020 MR01 Registration of charge 065226960001, created on 30 April 2020
27 Apr 2020 TM01 Termination of appointment of Lauren Elizabeth Bayley as a director on 20 April 2020
09 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
18 Feb 2020 AP01 Appointment of Mrs Danielle Marie Busby as a director on 1 February 2020
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
17 Jan 2019 TM01 Termination of appointment of Rachel Tarbutt as a director on 17 January 2019
17 Jan 2019 AP01 Appointment of Ms Lauren Elizabeth Bayley as a director on 17 January 2019
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 TM02 Termination of appointment of Madeleine Louise Welch as a secretary on 26 April 2018
01 May 2018 TM01 Termination of appointment of Madeleine Louise Welch as a director on 26 April 2018
06 Apr 2018 AP01 Appointment of Ms Rachel Tarbutt as a director on 6 April 2018
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
03 Jan 2018 CH01 Director's details changed for Ms Katy Charlotte Emma Hanson on 3 January 2018
03 Jan 2018 PSC04 Change of details for Ms Katy Charlotte Emma Hanson as a person with significant control on 3 January 2018
03 Jan 2018 AD01 Registered office address changed from 40 st. Mary Street Cardigan Ceredigion SA43 1ET to Mercantile Building 5 Castle Street Cardigan Ceredigion SA43 3AB on 3 January 2018
03 Jan 2018 PSC01 Notification of Katy Charlotte Emma Hanson as a person with significant control on 7 April 2017