WELLKEPT FINANCIAL SERVICES LIMITED

The Barn 173 Church Road The Barn 173 Church Road, Birmingham, B31 2LX, England
StatusACTIVE
Company No.06677663
CategoryPrivate Limited Company
Incorporated20 Aug 2008
Age15 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

WELLKEPT FINANCIAL SERVICES LIMITED is an active private limited company with number 06677663. It was incorporated 15 years, 8 months, 27 days ago, on 20 August 2008. The company address is The Barn 173 Church Road The Barn 173 Church Road, Birmingham, B31 2LX, England.



Company Fillings

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-26

Officer name: Marta Brudnicka

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-15

Psc name: Welch Family Holding Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roderick Brett Welch

Cessation date: 2024-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Brett Welch

Termination date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Mary Welch

Termination date: 2023-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Ms Dawn Ann Welch

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Carmel Abigail Verboom

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-24

Officer name: Carmel Abigail Verboom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marta Brudnicka

Change date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carmel Abigail Verboom

Change date: 2021-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-08

Psc name: Mr Roderick Brett Welch

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marta Brudnicka

Appointment date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: 10 Newent Road Birmingham B31 2ED

Change date: 2016-09-13

New address: The Barn 173 Church Road Northfield Birmingham B31 2LX

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Welch

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Mary Welch

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carmel Abigail Verboom

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Verboom

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Brett Welch

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-28

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Old address: 43 Dickins Road Warwick CV34 5NS United Kingdom

Change date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cwv information technology LIMITED\certificate issued on 28/02/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2011

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Old address: 54 Burnage Lane Manchester M19 2NL England

Change date: 2011-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-20

Officer name: Carmel Abigail Verboom

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Johannes Verboom

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 17 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-19

Old address: 2 Moss Bank Road Saint Helens Merseyside WA11 7DD United Kingdom

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed johannes verboom

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed carmel abigail verboom

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brighton director LIMITED

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brighton secretary LIMITED

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 21/08/2008 from 2 moth bank road saint helens merseyside WA11 7DD united kingdom

Documents

View document PDF

Incorporation company

Date: 20 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1A AND 1B WYLEU STREET RTM COMPANY LIMITED

1A WYLEU STREET,LONDON,SE23 1DU

Number:10078667
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARE FEES 4U LTD

B1 BUSINESS FIRST CENTRE,BLACKBURN,BB1 2QY

Number:10676647
Status:ACTIVE
Category:Private Limited Company

COMPASS BUILD LTD

23 PORTERS WOOD,ST ALBANS,AL3 6PQ

Number:09154851
Status:ACTIVE
Category:Private Limited Company

CZECH SPORT AIRCRAFT UK LTD

STUDIO V CONTAINER CITY BUILDING,LONDON,E14 0FN

Number:04150639
Status:ACTIVE
Category:Private Limited Company

DUMPLING LIMITED

NORWOOD COTTAGE NORWOOD LANE,PETWORTH,GU28 0QG

Number:06877765
Status:ACTIVE
Category:Private Limited Company

GLOBAL PACIFIC PROCESSORS UK LIMITED

70 THE STRAND,BROMSGROVE,B61 8DQ

Number:07958754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source