Founded in 1978, Welcom Software Ltd has its registered office in Harrogate, North Yorkshire, it's status is listed as "Active". There are 8 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHATWIN, Gary | 16 December 2003 | 28 February 2005 | 1 |
CORNER, Richard Anthony | 10 January 2001 | 30 November 2003 | 1 |
SAGAR, Michael Paul | 08 December 1997 | 09 June 2001 | 1 |
WELCH, Barry Cyril | N/A | 12 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUXTON, Nicola Shirley | 01 July 1991 | 31 October 1995 | 1 |
CROWLEY, Susan | 11 October 2010 | 21 September 2012 | 1 |
GLOVER, David | 24 July 1996 | 31 May 2007 | 1 |
WELCH, Hazel | N/A | 01 July 1991 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 05 January 2013 | |
TM02 - Termination of appointment of secretary | 24 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
CH01 - Change of particulars for director | 02 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 12 July 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 | |
AR01 - Annual Return | 23 June 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 30 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
225 - Change of Accounting Reference Date | 21 June 2007 | |
363a - Annual Return | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
AA - Annual Accounts | 01 June 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
CERTNM - Change of name certificate | 01 February 2007 | |
CERTNM - Change of name certificate | 01 February 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 | |
363a - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 16 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2006 | |
287 - Change in situation or address of Registered Office | 24 August 2005 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 20 June 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 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2005 | |
RESOLUTIONS - N/A | 12 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
RESOLUTIONS - N/A | 31 March 2005 | |
CERT10 - Re-registration of a company from public to private | 31 March 2005 | |
MAR - Memorandum and Articles - used in re-registration | 31 March 2005 | |
53 - Application by a public company for re-registration as a private company | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 14 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 January 2004 | |
288b - Notice of resignation of directors or secretaries | 05 January 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2002 | |
MISC - Miscellaneous document | 27 June 2002 | |
363s - Annual Return | 16 June 2002 | |
AA - Annual Accounts | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 July 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
AA - Annual Accounts | 20 June 2000 | |
363s - Annual Return | 20 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 1999 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 22 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1999 | |
AUD - Auditor's letter of resignation | 11 August 1998 | |
AA - Annual Accounts | 08 June 1998 | |
363s - Annual Return | 08 June 1998 | |
288a - Notice of appointment of directors or secretaries | 17 December 1997 | |
CERTNM - Change of name certificate | 10 December 1997 | |
AA - Annual Accounts | 13 June 1997 | |
363s - Annual Return | 13 June 1997 | |
288 - N/A | 06 August 1996 | |
288 - N/A | 06 August 1996 | |
363s - Annual Return | 10 July 1996 | |
AA - Annual Accounts | 19 June 1996 | |
288 - N/A | 25 October 1995 | |
AA - Annual Accounts | 24 May 1995 | |
363s - Annual Return | 18 May 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 March 1995 | |
363s - Annual Return | 26 May 1994 | |
AA - Annual Accounts | 26 May 1994 | |
AA - Annual Accounts | 27 June 1993 | |
363s - Annual Return | 04 June 1993 | |
363s - Annual Return | 05 June 1992 | |
AA - Annual Accounts | 05 June 1992 | |
288 - N/A | 23 July 1991 | |
AA - Annual Accounts | 29 June 1991 | |
363b - Annual Return | 12 June 1991 | |
288 - N/A | 16 August 1990 | |
AA - Annual Accounts | 29 June 1990 | |
363 - Annual Return | 29 June 1990 | |
395 - Particulars of a mortgage or charge | 15 September 1989 | |
RESOLUTIONS - N/A | 12 June 1989 | |
CERT5 - Re-registration of a company from private to public | 12 June 1989 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 12 June 1989 | |
AUDS - Auditor's statement | 12 June 1989 | |
MAR - Memorandum and Articles - used in re-registration | 12 June 1989 | |
43(3) - Application by a private company for re-registration as a public company | 12 June 1989 | |
BS - Balance sheet | 12 June 1989 | |
AUDR - Auditor's report | 12 June 1989 | |
288 - N/A | 24 May 1989 | |
AA - Annual Accounts | 24 May 1989 | |
363 - Annual Return | 24 May 1989 | |
287 - Change in situation or address of Registered Office | 24 May 1989 | |
AA - Annual Accounts | 14 March 1989 | |
RESOLUTIONS - N/A | 25 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 January 1989 | |
AA - Annual Accounts | 25 November 1987 | |
363 - Annual Return | 25 November 1987 | |
395 - Particulars of a mortgage or charge | 29 September 1987 | |
287 - Change in situation or address of Registered Office | 23 June 1987 | |
CERTNM - Change of name certificate | 27 October 1978 | |
MISC - Miscellaneous document | 07 August 1978 |
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 |
Legal charge | 31 August 1989 | Fully Satisfied |
N/A |
Legal charge | 21 September 1987 | Fully Satisfied |
N/A |
Debenture | 12 August 1983 | Fully Satisfied |
N/A |