Advanced company searchLink opens in new window

WELCOME STORES LIMITED

Company number 02520587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AA Micro company accounts made up to 31 July 2023
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 July 2022
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
28 Jun 2019 AD01 Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD to Campbell Parker, Pacific House Imperial Way Reading Berkshire RG2 0TF on 28 June 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
09 Mar 2017 AA Micro company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Nov 2014 AD01 Registered office address changed from 228 Kidmore Road Caversham Heights Reading Berkshire RG4 7ND to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 19 November 2014
17 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 Jul 2014 CH01 Director's details changed for Mrs Anwari Mahmud on 10 July 2014
17 Jul 2014 CH01 Director's details changed for Mr Khalid Parvez Mahmud on 10 July 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013