Advanced company searchLink opens in new window

WELCH CIVILS ( MID WALES ) LIMITED

Company number 07706539

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)
21 Feb 2024 CH01 Director's details changed for Mr John Joseph O'connor on 20 February 2024
02 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplied so that a director who has directly or indirectly and interest entiltd to court in the quorum, agreement approved 04/05/2023
27 Jul 2023 SH06 Cancellation of shares. Statement of capital on 4 May 2023
  • GBP 50
27 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
17 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
29 Jun 2023 PSC02 Notification of Jo & Pj Holdings Ltd as a person with significant control on 4 May 2023
29 Jun 2023 PSC07 Cessation of Philip William Raymond Jones as a person with significant control on 4 May 2023
21 Jun 2023 AD01 Registered office address changed from Sovereign Court 3 Sovereign Court Graham Street Birmingham B1 3JR England to One Business Village Emily Street Hull HU9 1nd on 21 June 2023
02 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
16 Jan 2023 TM01 Termination of appointment of Philip William Raymond Jones as a director on 12 January 2023
05 Jul 2022 AA Unaudited abridged accounts made up to 31 May 2022
30 Jun 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022
28 Jun 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr john joseph o'connor
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 192,050
27 Jun 2022 AD01 Registered office address changed from G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP United Kingdom to Sovereign Court 3 Sovereign Court Graham Street Birmingham B1 3JR on 27 June 2022
16 May 2022 AP01 Appointment of Mr Warren Newton Jackson as a director on 16 May 2022
25 Apr 2022 CH01 Director's details changed for Mr Philip William Raymond Jones on 25 April 2022
25 Apr 2022 CH01 Director's details changed for Mr John Joseph O'connor on 25 April 2022
25 Apr 2022 CH01 Director's details changed for Mr John Joseph O'connor on 25 April 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
16 Dec 2021 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP on 16 December 2021
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
01 Sep 2020 AA Micro company accounts made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates