Advanced company searchLink opens in new window

THE WELSH SAUSAGE COMPANY LIMITED

Company number 04570386

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)
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Feb 2016 AA Accounts for a medium company made up to 31 October 2015
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
16 Feb 2015 AA Accounts for a small company made up to 31 October 2014
13 Feb 2015 MR04 Satisfaction of charge 1 in full
13 Feb 2015 MR04 Satisfaction of charge 2 in full
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 CH01 Director's details changed for John Thomas Langford on 30 September 2014
21 Oct 2014 CH01 Director's details changed for Christine Marion Gethin on 30 September 2014
06 Mar 2014 AA Accounts for a small company made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
04 Feb 2013 AA Accounts for a small company made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
09 May 2012 AA Accounts for a small company made up to 31 October 2011
20 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from Foundry Lane Cae Glas Welshpool Powys SY21 7AW on 20 December 2011
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 AA Accounts for a small company made up to 31 October 2010
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for John Thomas Langford on 22 October 2009
02 Nov 2009 CH01 Director's details changed for Christine Marion Gethin on 22 October 2009
27 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2