- Company Overview for WELDON CONTRACTS LIMITED (05161803)
- Filing history for WELDON CONTRACTS LIMITED (05161803)
- People for WELDON CONTRACTS LIMITED (05161803)
- Charges for WELDON CONTRACTS LIMITED (05161803)
- More for WELDON CONTRACTS LIMITED (05161803)
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) |
---|---|---|---|
05 Jan 2025 | TM01 | Termination of appointment of Arnaud Digonnat as a director on 31 December 2024 | |
05 Jan 2025 | AP01 | Appointment of Mr Dean Thomas Spires as a director on 1 January 2025 | |
11 Oct 2024 | CH04 | Secretary's details changed for Canute Secretaries Limited on 10 October 2024 | |
17 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
01 May 2024 | CH01 | Director's details changed for Mr Arnaud Digonnat on 1 May 2024 | |
06 Oct 2023 | AD02 | Register inspection address has been changed from 27 Greville Street London EC1N 8TN England to 27 Greville Street London EC1N 8SU | |
21 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
07 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
07 May 2023 | CH04 | Secretary's details changed for Canute Secretaries Limited on 7 May 2023 | |
29 Jun 2022 | PSC07 | Cessation of Hill Holt Holdings Ltd as a person with significant control on 27 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Philip Sebastian Drinkall as a director on 27 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Julie Christina Weldon as a director on 27 June 2022 | |
16 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
12 Nov 2021 | CH04 | Secretary's details changed for Canute Secretaries Limited on 12 November 2021 | |
08 Oct 2021 | SH19 |
Statement of capital on 8 October 2021
|
|
08 Oct 2021 | SH20 | Statement by Directors | |
08 Oct 2021 | CAP-SS | Solvency Statement dated 10/09/21 | |
08 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2021 | AD02 | Register inspection address has been changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to 27 Greville Street London EC1N 8TN | |
21 Sep 2021 | AP01 | Appointment of Ms Julie Christina Weldon as a director on 13 September 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr Philip Sebastian Drinkall as a director on 28 June 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Jasper James Cradock Weldon as a director on 28 June 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Charles Des Aulnois as a director on 1 June 2021 |