- Company Overview for WELFARE STATE LIMITED (08124471)
- Filing history for WELFARE STATE LIMITED (08124471)
- People for WELFARE STATE LIMITED (08124471)
- More for WELFARE STATE LIMITED (08124471)
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) |
---|---|---|---|
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
23 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
06 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | PSC01 | Notification of John Paul Turner as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 30 June 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr. John Paul Turner on 9 September 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 68 Hambledon Road Middlesbrough Cleveland TS5 5ED to 19 Heather Drive Acklam Middlesbrough TS5 7BZ on 12 September 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Mr. Paul Turner on 29 June 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr. Paul Turner on 23 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AD01 | Registered office address changed from 96 Hambledon Road Middlesbrough TS5 5ED United Kingdom to 68 Hambledon Road Middlesbrough Cleveland TS5 5ED on 26 August 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 96 Church Lane Acklam Middlesbrough Cleveland TS5 7DX to 96 Hambledon Road Middlesbrough TS5 5ED on 1 April 2015 |