WELDEN HOMES LTD

04532360
9 AFFORDS WAY NORTH HYKEHAM LINCOLN LN6 9LR

Documents

Documents
Date Category Description Pages
13 Oct 2024 officers Termination of appointment of secretary (Jeanette Sarah Holden) 2 Buy now
29 Jan 2024 accounts Annual Accounts 3 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2023 accounts Annual Accounts 3 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2022 accounts Annual Accounts 3 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2021 accounts Annual Accounts 3 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
31 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 officers Termination of appointment of director (Guy Edward Welton) 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
09 Jan 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2016 accounts Annual Accounts 3 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
31 Jan 2015 accounts Annual Accounts 3 Buy now
09 Oct 2014 annual-return Annual Return 5 Buy now
09 Oct 2014 officers Change of particulars for secretary (Mr Colin Bruce Holden) 1 Buy now
09 Oct 2014 officers Change of particulars for director (Mr Colin Bruce Holden) 2 Buy now
09 Oct 2014 officers Change of particulars for secretary (Jeanette Sarah Holden) 1 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
29 Apr 2011 accounts Annual Accounts 5 Buy now
30 Nov 2010 officers Change of particulars for director (Mr Guy Edward Welton) 2 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2010 officers Change of particulars for director (Mr Guy Edward Welton) 2 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
30 Mar 2009 accounts Annual Accounts 4 Buy now
10 Dec 2008 annual-return Return made up to 11/09/08; full list of members 4 Buy now
09 Dec 2008 officers Director and secretary's change of particulars / colin holden / 09/12/2008 1 Buy now
09 Dec 2008 officers Director's change of particulars / guy welton / 09/12/2008 1 Buy now
09 Dec 2008 officers Secretary's change of particulars / jeanette holden / 09/12/2008 1 Buy now
28 Aug 2008 accounts Annual Accounts 4 Buy now
22 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: foxhall lodge foxhall road nottingham nottinghamshire NG7 6LH 1 Buy now
15 Oct 2007 annual-return Return made up to 11/09/07; full list of members 3 Buy now
01 Mar 2007 accounts Annual Accounts 5 Buy now
21 Dec 2006 officers New secretary appointed 2 Buy now
16 Nov 2006 annual-return Return made up to 11/09/06; full list of members 2 Buy now
03 Mar 2006 accounts Annual Accounts 7 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: 29 stone moor road north hykeham lincoln lincolnshire LN6 9QN 1 Buy now
12 Sep 2005 annual-return Return made up to 11/09/05; full list of members 3 Buy now
12 Sep 2005 officers Director's particulars changed 1 Buy now
17 Dec 2004 accounts Annual Accounts 5 Buy now
11 Oct 2004 annual-return Return made up to 11/09/04; full list of members 7 Buy now
18 Sep 2003 accounts Annual Accounts 6 Buy now
18 Sep 2003 annual-return Return made up to 11/09/03; full list of members 7 Buy now
12 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Aug 2003 accounts Accounting reference date shortened from 30/09/03 to 30/04/03 1 Buy now
24 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
13 Feb 2003 address Registered office changed on 13/02/03 from: 157/159 burton road lincoln LN1 3LW 1 Buy now
13 Feb 2003 capital Ad 08/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2002 officers Secretary resigned 1 Buy now
12 Nov 2002 officers Director resigned 1 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
11 Sep 2002 incorporation Incorporation Company 9 Buy now