About

Registered Number: 03961978
Date of Incorporation: 31/03/2000 (24 years ago)
Company Status: Active
Registered Address: Waterside House Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton, Birmingham, B30 3DR

 

Welch & Co. (UK) Ltd was setup in 2000. This company has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Justin 31 March 2000 - 1
WELCH, Royston Keith 25 November 2003 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Yvonne Denise 31 March 2000 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 April 2019
PSC04 - N/A 25 May 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 12 September 2016
CH01 - Change of particulars for director 12 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 06 August 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 05 April 2013
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 27 March 2012
AA01 - Change of accounting reference date 02 March 2012
TM01 - Termination of appointment of director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 15 April 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 10 August 2004
225 - Change of Accounting Reference Date 02 July 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
CERTNM - Change of name certificate 13 October 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 15 April 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 13 April 2001
287 - Change in situation or address of Registered Office 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
NEWINC - New incorporation documents 31 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.