Based in Rickmansworth, in Hertfordshire, Welcote Ltd was registered on 04 February 2008, it's status is listed as "Active". Seth, Vikash, Shah, Paras Jay, Dunbar, Valerie Ann, Gregory, Donald, Seth, Ajay, Shah, Hitesh are the current directors of the organisation. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SETH, Vikash | 24 April 2017 | - | 1 |
SHAH, Paras Jay | 24 April 2016 | - | 1 |
DUNBAR, Valerie Ann | 04 February 2008 | 24 March 2009 | 1 |
GREGORY, Donald | 04 February 2008 | 09 June 2010 | 1 |
SETH, Ajay | 09 June 2010 | 24 April 2017 | 1 |
SHAH, Hitesh | 27 February 2014 | 24 April 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 29 November 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AP01 - Appointment of director | 11 March 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AD01 - Change of registered office address | 18 December 2012 | |
AA - Annual Accounts | 04 December 2012 | |
SH01 - Return of Allotment of shares | 18 April 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 02 December 2011 | |
CH01 - Change of particulars for director | 16 November 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AD01 - Change of registered office address | 10 August 2010 | |
AP01 - Appointment of director | 09 August 2010 | |
AR01 - Annual Return | 09 August 2010 | |
AP01 - Appointment of director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2010 | |
AR01 - Annual Return | 04 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 July 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
TM02 - Termination of appointment of secretary | 09 June 2010 | |
TM01 - Termination of appointment of director | 14 December 2009 | |
AA - Annual Accounts | 08 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
NEWINC - New incorporation documents | 04 February 2008 |