Gazette. Gazette dissolved voluntary. |
2023-07-25 |
View Report |
Gazette. Gazette notice voluntary. |
2023-05-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-10 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-22 |
View Report |
Address. Old address: The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD England. New address: Pentre Issa Llanfechain Llanfechain Powys SY22 6XQ. Change date: 2022-08-31. |
2022-08-31 |
View Report |
Change of name. Description: Company name changed welch & ellis holdings LIMITED\certificate issued on 25/07/22. |
2022-07-25 |
View Report |
Persons with significant control. Change date: 2022-04-15. Psc name: Mr Thomas Robert Alwyn Ellis. |
2022-04-19 |
View Report |
Persons with significant control. Psc name: Kenneth Reginald George Welch. Cessation date: 2022-04-15. |
2022-04-19 |
View Report |
Mortgage. Charge number: 121169050001. |
2022-04-12 |
View Report |
Mortgage. Charge number: 121169050002. |
2022-04-12 |
View Report |
Mortgage. Charge number: 121169050003. |
2022-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-18 |
View Report |
Persons with significant control. Change date: 2021-06-01. Psc name: Mr Kenneth Reginald George Welch. |
2022-03-18 |
View Report |
Persons with significant control. Change date: 2021-06-01. Psc name: Mr Thomas Robert Alwyn Ellis. |
2022-03-18 |
View Report |
Officers. Change date: 2021-06-01. Officer name: Mr Thomas Robert Alwyn Ellis. |
2022-03-18 |
View Report |
Officers. Change date: 2021-06-01. Officer name: Mr Thomas Robert Alwyn Ellis. |
2022-03-18 |
View Report |
Persons with significant control. Psc name: Mr Thomas Robert Alwyn Ellis. Change date: 2021-06-01. |
2022-03-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-20 |
View Report |
Address. Change date: 2021-06-02. Old address: Ledbury Willow Street Oswestry Shropshire SY11 1AJ United Kingdom. New address: The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD. |
2021-06-02 |
View Report |
Officers. Appointment date: 2021-04-09. Officer name: Mrs Joanna Barr. |
2021-04-09 |
View Report |
Officers. Officer name: Welch Company Services Limited. Termination date: 2021-04-09. |
2021-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-01-09 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-17 |
View Report |
Mortgage. Charge number: 121169050003. Charge creation date: 2020-03-09. |
2020-03-12 |
View Report |
Mortgage. Charge creation date: 2020-03-01. Charge number: 121169050002. |
2020-03-04 |
View Report |
Mortgage. Charge number: 121169050001. Charge creation date: 2020-02-25. |
2020-02-28 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-17 |
View Report |
Incorporation. Incorporation company. |
2019-07-23 |
View Report |