Advanced company searchLink opens in new window

WELCH & ELLIS LIMITED

Company number 07163847

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)
20 Oct 2016 CH01 Director's details changed for Mr Thomas Robert Alwyn Ellis on 29 September 2016
19 Oct 2016 AD01 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to Ledbury Willow Street Oswestry Shropshire SY11 1AJ on 19 October 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 400
26 Feb 2016 TM02 Termination of appointment of Welch Payroll Services Limited as a secretary on 14 September 2015
26 Feb 2016 AP04 Appointment of Welch Company Services Limited as a secretary on 14 September 2015
26 Feb 2016 CH04 Secretary's details changed for Welch Payroll & Company Services Limited on 26 August 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 400
07 Jan 2015 CH01 Director's details changed for Mr Thomas Robert Alwyn Ellis on 6 January 2015
18 Dec 2014 AP01 Appointment of Mr Thomas Robert Alwyn Ellis as a director on 1 June 2014
26 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
29 Jul 2014 TM01 Termination of appointment of Thomas Robert Alwyn Ellis as a director on 23 February 2014
28 Jul 2014 AP04 Appointment of Welch Payroll & Company Services Limited as a secretary on 1 July 2014
28 Jul 2014 TM02 Termination of appointment of Welch Officium Limited as a secretary on 1 July 2014
09 May 2014 AD01 Registered office address changed from Pentre Isaf Llanfechain Llansantffraid Powys SY22 6XQ on 9 May 2014
26 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 600
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Jan 2014 AD01 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England on 24 January 2014
30 Jul 2013 CH04 Secretary's details changed for Welch Officium Limited on 5 April 2013
30 Jul 2013 AD01 Registered office address changed from Pentre Isaf Llanfechain Llansantffraid Powys SY22 6XQ United Kingdom on 30 July 2013
26 Mar 2013 CH04 Secretary's details changed for Welch Officium Limited on 19 March 2013
26 Mar 2013 CH01 Director's details changed for Mr Kenneth Reginald George Welch on 20 March 2013
26 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders