WELCOME PRODUCTS LTD

04224184
AVAD HOUSE BELVUE ROAD NORTHOLT INDUSTRIAL ESTATE NORTHOLT UB5 5HY

Documents

Documents
Date Category Description Pages
16 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2024 accounts Annual Accounts 9 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
13 Mar 2023 accounts Annual Accounts 9 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 9 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 7 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 9 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
17 Jun 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 May 2019 mortgage Registration of a charge 5 Buy now
29 Jan 2019 officers Appointment of secretary (Mr Pinakin Thakorbhai Patel) 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2019 officers Appointment of director (Mr Surendra Thakorbhai Patel) 2 Buy now
04 Jan 2019 officers Appointment of director (Mr Pinakin Thakorbhai Patel) 3 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2019 officers Termination of appointment of director (Bruce Shepherd) 1 Buy now
04 Jan 2019 officers Termination of appointment of director (Robin John Alan South) 1 Buy now
04 Jan 2019 officers Termination of appointment of director (Christopher Michael Fogg) 1 Buy now
04 Jan 2019 officers Termination of appointment of secretary (Bruce Shepherd) 1 Buy now
04 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2018 officers Change of particulars for director (Mr Christopher Michael Fogg) 2 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Amended Accounts 8 Buy now
17 Oct 2017 accounts Annual Accounts 9 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 accounts Annual Accounts 6 Buy now
12 Jul 2016 annual-return Annual Return 7 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
18 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
24 Jun 2015 annual-return Annual Return 6 Buy now
30 May 2014 annual-return Annual Return 6 Buy now
20 Jan 2014 accounts Annual Accounts 4 Buy now
19 Jun 2013 annual-return Annual Return 6 Buy now
17 Jun 2013 accounts Annual Accounts 4 Buy now
31 May 2012 annual-return Annual Return 6 Buy now
28 Mar 2012 accounts Annual Accounts 4 Buy now
01 Jul 2011 accounts Annual Accounts 6 Buy now
08 Jun 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 annual-return Annual Return 6 Buy now
24 Aug 2010 officers Change of particulars for director (Robin John Alan South) 2 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2010 accounts Annual Accounts 6 Buy now
18 Jun 2009 annual-return Return made up to 29/05/09; full list of members 4 Buy now
10 Jun 2009 accounts Annual Accounts 8 Buy now
27 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
25 Mar 2009 accounts Accounting reference date shortened from 31/05/2009 to 30/09/2008 1 Buy now
23 Mar 2009 accounts Annual Accounts 7 Buy now
03 Mar 2009 capital Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
26 Feb 2009 officers Director appointed bruce shepherd logged form 2 Buy now
05 Nov 2008 officers Director appointed robin john alan south 2 Buy now
29 Sep 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 8 Buy now
03 Jul 2007 annual-return Return made up to 29/05/07; no change of members 6 Buy now
11 May 2007 annual-return Return made up to 29/05/06; no change of members 6 Buy now
01 Apr 2007 accounts Annual Accounts 8 Buy now
04 Apr 2006 accounts Annual Accounts 8 Buy now
28 Jul 2005 annual-return Return made up to 29/05/05; full list of members 6 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: 7 dorset road london SW19 3EY 1 Buy now
01 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2005 accounts Annual Accounts 8 Buy now
23 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2004 annual-return Return made up to 29/05/04; full list of members 6 Buy now
30 Mar 2004 accounts Annual Accounts 8 Buy now
24 Jan 2004 officers Secretary's particulars changed 1 Buy now
16 Jul 2003 annual-return Return made up to 29/05/03; full list of members 6 Buy now
18 Apr 2003 officers New secretary appointed 1 Buy now
18 Apr 2003 officers Secretary resigned 1 Buy now
18 Apr 2003 officers Director resigned 1 Buy now
18 Apr 2003 officers New secretary appointed 1 Buy now
18 Apr 2003 officers Secretary resigned 1 Buy now
18 Apr 2003 officers Director resigned 1 Buy now
04 Apr 2003 accounts Annual Accounts 8 Buy now
10 Jul 2002 annual-return Return made up to 29/05/02; full list of members 7 Buy now
12 Jun 2001 officers New secretary appointed 2 Buy now
12 Jun 2001 officers New director appointed 2 Buy now
12 Jun 2001 officers New director appointed 2 Buy now
06 Jun 2001 officers Director resigned 1 Buy now
06 Jun 2001 officers Secretary resigned 1 Buy now
29 May 2001 incorporation Incorporation Company 13 Buy now