(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, November 2023
| mortgage
|
Free Download
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076040760001, created on January 20, 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 22, 2014 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2012
filed on: 1st, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed r j welham plant hire LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 4, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 9, 2012. Old Address: Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom
filed on: 9th, March 2012
| address
|
Free Download
(2 pages)
|
(AP01) On May 13, 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 18, 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|