WELBECK SOLAR LIMITED

08105296
THE SHARD 32 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Change of particulars for director (David Goodwin) 2 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2024 officers Appointment of director (David Goodwin) 2 Buy now
14 Nov 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
19 Oct 2023 officers Termination of appointment of director (Pinecroft Corporate Services Limited) 1 Buy now
18 Oct 2023 officers Appointment of director (Mr Julian Elsworth) 3 Buy now
23 Sep 2023 accounts Annual Accounts 26 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2022 accounts Annual Accounts 27 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 26 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 26 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
09 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
21 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2019 officers Change of particulars for corporate director (Pinecroft Corporate Services Limited) 1 Buy now
21 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2019 accounts Annual Accounts 25 Buy now
08 Aug 2019 mortgage Registration of a charge 104 Buy now
05 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2018 accounts Annual Accounts 25 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 21 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jan 2017 resolution Resolution 30 Buy now
28 Dec 2016 mortgage Registration of a charge 8 Buy now
28 Dec 2016 mortgage Registration of a charge 45 Buy now
13 Oct 2016 accounts Annual Accounts 19 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 officers Appointment of director (Mr Graham Ernest Shaw) 2 Buy now
14 Oct 2015 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 2 Buy now
14 Oct 2015 officers Termination of appointment of director (Carly Louise Magee) 1 Buy now
14 Oct 2015 officers Termination of appointment of director (Charlotte Sophie Frost) 1 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
05 Oct 2015 resolution Resolution 16 Buy now
18 Jun 2015 annual-return Annual Return 3 Buy now
03 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
02 Oct 2014 officers Appointment of director (Miss Charlotte Sophie Frost) 2 Buy now
02 Oct 2014 officers Termination of appointment of director (Adrian John Pike) 1 Buy now
02 Oct 2014 officers Appointment of director (Miss Carly Louise Magee) 2 Buy now
02 Oct 2014 officers Termination of appointment of director (Jeremy Cross) 1 Buy now
02 Oct 2014 officers Termination of appointment of secretary (Jeremy Cross) 1 Buy now
02 Oct 2014 officers Termination of appointment of director (Timothy Payne) 1 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2014 resolution Resolution 1 Buy now
18 Aug 2014 accounts Annual Accounts 3 Buy now
05 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jun 2014 annual-return Annual Return 5 Buy now
11 Jun 2014 incorporation Memorandum Articles 21 Buy now
11 Jun 2014 resolution Resolution 3 Buy now
04 Jun 2014 mortgage Registration of a charge 21 Buy now
08 Apr 2014 officers Appointment of director (Mr Jeremy Cross) 2 Buy now
04 Mar 2014 officers Termination of appointment of director (Michael Annis) 1 Buy now
04 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2014 officers Appointment of director (Adrian John Pike) 2 Buy now
04 Mar 2014 officers Appointment of director (Timothy Payne) 2 Buy now
04 Mar 2014 officers Appointment of secretary (Jeremy Cross) 2 Buy now
04 Oct 2013 accounts Annual Accounts 4 Buy now
27 Jun 2013 annual-return Annual Return 3 Buy now
21 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Jun 2012 incorporation Incorporation Company 7 Buy now