- Company Overview for WELCH & ELLIS LIMITED (07163847)
- Filing history for WELCH & ELLIS LIMITED (07163847)
- People for WELCH & ELLIS LIMITED (07163847)
- Charges for WELCH & ELLIS LIMITED (07163847)
- More for WELCH & ELLIS LIMITED (07163847)
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
|
|
26 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
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
|
|
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
|
|
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 |