WELCOME FINANCE GROUP LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-03-09 View Report
Dissolution. Dissolution application strike off company. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-07-29 View Report
Accounts. Change account reference date company current extended. 2019-12-12 View Report
Address. New address: C/O Regus, 6th Floor City Gate East Toll House Hill Nottingham NG1 5FS. Change date: 2019-12-12. Old address: C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Accounts. Accounts type dormant. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Accounts. Accounts type dormant. 2018-04-30 View Report
Accounts. Accounts type dormant. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-08-08 View Report
Persons with significant control. Psc name: Cattles Limited. Cessation date: 2016-08-04. 2017-08-08 View Report
Persons with significant control. Notification date: 2016-08-04. Psc name: Cattles Holdings Limited. 2017-08-08 View Report
Accounts. Accounts type dormant. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-07-28 View Report
Accounts. Accounts type dormant. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Address. New address: C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ. Old address: C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ. Change date: 2015-08-10. 2015-08-10 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Address. Change date: 2014-07-30. Old address: C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England. New address: C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ. 2014-07-30 View Report
Address. New address: C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ. Old address: C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England. Change date: 2014-07-30. 2014-07-30 View Report
Address. Change date: 2014-03-27. Old address: Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD. 2014-03-27 View Report
Accounts. Accounts type dormant. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Accounts. Accounts type dormant. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Officers. Officer name: Mr Robin Simon Johnson. 2012-05-03 View Report
Officers. Officer name: James Drummond Smith. 2012-05-03 View Report
Accounts. Accounts type dormant. 2011-08-12 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Officers. Officer name: Robert East. 2011-06-01 View Report
Officers. Officer name: Mr Martin Cooke. 2011-06-01 View Report
Accounts. Accounts type dormant. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Robert David East. 2009-10-29 View Report
Officers. Change date: 2009-10-01. Officer name: Mr James Robert Drummond Smith. 2009-10-29 View Report
Officers. Officer name: Mr Roland Charles William Todd. Change date: 2009-10-01. 2009-10-22 View Report
Annual return. Legacy. 2009-08-17 View Report
Resolution. Description: Resolutions. 2009-08-08 View Report
Annual return. Legacy. 2009-08-06 View Report
Officers. Description: Director appointed robert david east. 2009-07-16 View Report
Incorporation. Memorandum articles. 2009-07-15 View Report
Resolution. Description: Resolutions. 2009-07-15 View Report
Officers. Description: Appointment terminated director mark collins. 2009-07-15 View Report
Officers. Description: Appointment terminated director james corr. 2009-07-15 View Report
Accounts. Accounts type dormant. 2009-05-26 View Report
Resolution. Description: Resolutions. 2009-05-16 View Report
Officers. Description: Director appointed james robert drummond smith. 2009-05-12 View Report
Annual return. Legacy. 2008-08-19 View Report