Advanced company searchLink opens in new window

WELFARE HIRE NATIONWIDE LIMITED

Company number 07992228

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)
04 Apr 2024 AA Full accounts made up to 30 September 2023
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
04 Jan 2024 TM01 Termination of appointment of Chris Brown as a director on 31 December 2023
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
26 Jan 2023 AA Full accounts made up to 30 September 2022
19 Oct 2022 TM01 Termination of appointment of Danny Cooper as a director on 17 October 2022
03 May 2022 AP01 Appointment of Mr Matthew Jowett as a director on 23 March 2022
21 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
22 Dec 2021 AA Full accounts made up to 30 September 2021
01 Apr 2021 MR01 Registration of charge 079922280012, created on 29 March 2021
22 Mar 2021 PSC05 Change of details for Kelling Midco Limited as a person with significant control on 6 April 2016
19 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
05 Feb 2021 AA Full accounts made up to 30 September 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
12 Mar 2020 AA Full accounts made up to 30 September 2019
26 Feb 2020 TM01 Termination of appointment of William Brian Kellie as a director on 20 February 2020
29 Jul 2019 AP01 Appointment of Mr Stephen Moore as a director on 23 July 2019
26 Jul 2019 TM01 Termination of appointment of Jonathan Simon Battersby as a director on 23 July 2019
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
08 Mar 2019 AA Accounts for a small company made up to 30 September 2018
24 Jan 2019 AP01 Appointment of Mr Chris Brown as a director on 20 November 2018
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
21 Mar 2018 PSC05 Change of details for Aghoco 1230 Limited as a person with significant control on 9 March 2018
13 Mar 2018 AD01 Registered office address changed from Unit 5 Tuscany Way Wakefield Europort Normanton West Yorkshire WF6 2UA to Unit F, Trident Park Rosie Road Normanton WF6 1ZB on 13 March 2018
26 Jan 2018 MR04 Satisfaction of charge 079922280009 in full