Welcom Software Holdings Ltd was founded on 12 January 2005 and are based in Harrogate, North Yorkshire, it's status is listed as "Active". We do not know the number of employees at the company. Welch, Karen June, Brook, Martin, Crowley, Susan, Stones, Christopher John are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELCH, Karen June | 31 March 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, Martin | 01 June 2017 | 08 February 2019 | 1 |
CROWLEY, Susan | 11 October 2010 | 21 September 2012 | 1 |
STONES, Christopher John | 11 February 2019 | 31 January 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 31 January 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 16 December 2019 | |
AP03 - Appointment of secretary | 19 February 2019 | |
TM02 - Termination of appointment of secretary | 19 February 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 25 July 2017 | |
AP01 - Appointment of director | 25 July 2017 | |
AP03 - Appointment of secretary | 25 July 2017 | |
CS01 - N/A | 19 January 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 05 January 2013 | |
TM02 - Termination of appointment of secretary | 24 September 2012 | |
AR01 - Annual Return | 18 January 2012 | |
CH01 - Change of particulars for director | 18 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 24 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2010 | |
AA - Annual Accounts | 03 November 2010 | |
AP03 - Appointment of secretary | 02 November 2010 | |
TM02 - Termination of appointment of secretary | 02 November 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 20 August 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
363a - Annual Return | 09 February 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
AA - Annual Accounts | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 30 May 2008 | |
288a - Notice of appointment of directors or secretaries | 30 May 2008 | |
363a - Annual Return | 22 January 2008 | |
225 - Change of Accounting Reference Date | 21 June 2007 | |
AA - Annual Accounts | 01 June 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
363s - Annual Return | 26 January 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2006 | |
AA - Annual Accounts | 16 June 2006 | |
225 - Change of Accounting Reference Date | 14 February 2006 | |
363s - Annual Return | 03 February 2006 | |
287 - Change in situation or address of Registered Office | 03 February 2006 | |
SA - Shares agreement | 27 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
395 - Particulars of a mortgage or charge | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
287 - Change in situation or address of Registered Office | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
NEWINC - New incorporation documents | 12 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 May 2007 | Outstanding |
N/A |
Guarantee & debenture | 20 May 2005 | Fully Satisfied |
N/A |
Debenture | 20 May 2005 | Fully Satisfied |
N/A |