WELCH CIVILS ( MID WALES ) LIMITED
Company number 07706539
- Company Overview for WELCH CIVILS ( MID WALES ) LIMITED (07706539)
- Filing history for WELCH CIVILS ( MID WALES ) LIMITED (07706539)
- People for WELCH CIVILS ( MID WALES ) LIMITED (07706539)
- Insolvency for WELCH CIVILS ( MID WALES ) LIMITED (07706539)
- More for WELCH CIVILS ( MID WALES ) LIMITED (07706539)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
10 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Jul 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
21 Feb 2024 | CH01 | Director's details changed for Mr John Joseph O'connor on 20 February 2024 | |
02 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 4 May 2023
|
|
27 Jul 2023 | SH03 |
Purchase of own shares.
|
|
17 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Jun 2023 | PSC02 | Notification of Jo & Pj Holdings Ltd as a person with significant control on 4 May 2023 | |
29 Jun 2023 | PSC07 | Cessation of Philip William Raymond Jones as a person with significant control on 4 May 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from Sovereign Court 3 Sovereign Court Graham Street Birmingham B1 3JR England to One Business Village Emily Street Hull HU9 1nd on 21 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
16 Jan 2023 | TM01 | Termination of appointment of Philip William Raymond Jones as a director on 12 January 2023 | |
05 Jul 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
30 Jun 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 May 2022 | |
28 Jun 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr john joseph o'connor | |
27 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2022
|
|
27 Jun 2022 | AD01 | Registered office address changed from G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP United Kingdom to Sovereign Court 3 Sovereign Court Graham Street Birmingham B1 3JR on 27 June 2022 | |
16 May 2022 | AP01 | Appointment of Mr Warren Newton Jackson as a director on 16 May 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Philip William Raymond Jones on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr John Joseph O'connor on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr John Joseph O'connor on 25 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
16 Dec 2021 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP on 16 December 2021 |