About

Registered Number: 06522696
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Mercantile Building, 5 Castle Street, Cardigan, Ceredigion, SA43 3AB,

 

Welch & Co (Solicitors) Ltd was registered on 04 March 2008 and are based in Cardigan, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This company has 7 directors listed as Busby, Danielle Marie, Hanson, Katy Charlotte Emma, Brighton Secretary Limited, Bayley, Lauren Elizabeth, Brighton Director Limited, Tarbutt, Rachel, Welch, Stephen Arthur Hughan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSBY, Danielle Marie 01 February 2020 - 1
HANSON, Katy Charlotte Emma 06 April 2015 - 1
BAYLEY, Lauren Elizabeth 17 January 2019 20 April 2020 1
Brighton Director Limited 04 March 2008 05 March 2008 1
TARBUTT, Rachel 06 April 2018 17 January 2019 1
WELCH, Stephen Arthur Hughan 04 March 2008 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 04 March 2008 05 March 2008 1

Filing History

Document Type Date
MR01 - N/A 05 May 2020
TM01 - Termination of appointment of director 27 April 2020
CS01 - N/A 09 March 2020
AP01 - Appointment of director 18 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 30 November 2018
TM02 - Termination of appointment of secretary 04 October 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 06 April 2018
CS01 - N/A 16 March 2018
CH01 - Change of particulars for director 03 January 2018
PSC04 - N/A 03 January 2018
AD01 - Change of registered office address 03 January 2018
PSC01 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
SH01 - Return of Allotment of shares 30 March 2015
SH01 - Return of Allotment of shares 30 March 2015
SH01 - Return of Allotment of shares 30 March 2015
SH01 - Return of Allotment of shares 30 March 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.