- Company Overview for WELCH CHEMISTS LIMITED (SC165799)
- Filing history for WELCH CHEMISTS LIMITED (SC165799)
- People for WELCH CHEMISTS LIMITED (SC165799)
- Charges for WELCH CHEMISTS LIMITED (SC165799)
- More for WELCH CHEMISTS LIMITED (SC165799)
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) |
---|---|---|---|
01 Aug 2018 | PSC07 | Cessation of Stephen Welch as a person with significant control on 31 July 2018 | |
28 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
28 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
25 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
09 Oct 2014 | SH08 | Change of share class name or designation | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
01 May 2014 | AP01 | Appointment of Stephen Charles Pickles as a director | |
01 May 2014 | AP01 | Appointment of Pilar Torro-Moreno as a director | |
01 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
01 May 2014 | SH08 | Change of share class name or designation | |
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | AD01 | Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 27 March 2014 | |
18 Dec 2013 | AD01 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 18 December 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders |