About

Registered Number: 05893366
Date of Incorporation: 01/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 272 The Thomas Egerton, 272 Blackburn Road, Bolton, Lancashire, BL7 9SR,

 

Founded in 2006, Welcome Taverns Ltd have registered office in Bolton, it's status is listed as "Active". The companies directors are listed as Lee, Daniel Joshua, Haslam, Peter, Jones, Debra Ann, Jones, Jeremy Mark, Lee, Daniel Joshua, Whitfield, Phyllis Susan. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Daniel Joshua 01 March 2014 - 1
JONES, Debra Ann 19 May 2009 24 September 2019 1
JONES, Jeremy Mark 01 August 2006 24 September 2019 1
LEE, Daniel Joshua 01 June 2008 19 May 2009 1
WHITFIELD, Phyllis Susan 17 March 2014 15 July 2019 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Peter 01 April 2011 23 August 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 17 June 2020
AD01 - Change of registered office address 21 April 2020
PSC01 - N/A 02 October 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
PSC07 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 24 August 2017
TM02 - Termination of appointment of secretary 24 August 2017
AA - Annual Accounts 01 August 2017
AA01 - Change of accounting reference date 25 April 2017
CS01 - N/A 10 August 2016
AD01 - Change of registered office address 10 August 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 27 August 2015
AAMD - Amended Accounts 12 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 September 2014
CH03 - Change of particulars for secretary 16 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 11 March 2014
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 30 May 2013
AAMD - Amended Accounts 18 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 28 April 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AD01 - Change of registered office address 21 February 2011
AP01 - Appointment of director 25 October 2010
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AA - Annual Accounts 29 April 2010
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 24 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
353 - Register of members 24 August 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 06 November 2008
225 - Change of Accounting Reference Date 05 November 2008
287 - Change in situation or address of Registered Office 06 October 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363s - Annual Return 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.