Advanced company searchLink opens in new window

WELDON CONTRACTS LIMITED

Company number 05161803

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)
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
  • GBP 3,784
08 Oct 2021 SH20 Statement by Directors
08 Oct 2021 CAP-SS Solvency Statement dated 10/09/21
08 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 10/09/2021
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