- Company Overview for WELCH OF LONG EATON LIMITED (01222918)
- Filing history for WELCH OF LONG EATON LIMITED (01222918)
- People for WELCH OF LONG EATON LIMITED (01222918)
- Charges for WELCH OF LONG EATON LIMITED (01222918)
- More for WELCH OF LONG EATON LIMITED (01222918)
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) |
---|---|---|---|
04 Feb 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
06 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
20 Feb 2020 | PSC04 | Change of details for Mrs Janice Patricia Shaw as a person with significant control on 20 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Janice Patricia Shaw on 20 February 2020 | |
20 Feb 2020 | CH03 | Secretary's details changed for Mr Anthony Ian Shaw on 20 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Anthony Ian Shaw on 20 February 2020 | |
20 Feb 2020 | PSC04 | Change of details for Mr Anthony Ian Shaw as a person with significant control on 20 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Gareth Ian Shaw on 20 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from 37 Market Place Long Eaton Nottinghamshire NG10 1JL United Kingdom to Unit 68 Wellington Street Stapleford Nottinghamshire NG9 7BE on 20 February 2020 | |
22 Aug 2019 | AD01 | Registered office address changed from 64-66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS to 37 Market Place Long Eaton Nottinghamshire NG10 1JL on 22 August 2019 | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
19 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
06 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 |