About

Registered Number: 04510694
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Washington Auto Repair Centre Tower Road, Glover Industrial Estate, Washington, Tyne And Wear, NE37 2SH

 

Welday Ltd was founded on 14 August 2002 and are based in Washington, it has a status of "Active". We don't currently know the number of employees at this company. The companies director is Haddon, Jacqueline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HADDON, Jacqueline 28 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 May 2018
PSC01 - N/A 16 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 January 2017
AAMD - Amended Accounts 24 August 2016
AA - Annual Accounts 30 June 2016
AAMD - Amended Accounts 10 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 January 2013
MG01 - Particulars of a mortgage or charge 25 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AA - Annual Accounts 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 19 February 2009
363a - Annual Return 12 February 2009
DISS40 - Notice of striking-off action discontinued 04 February 2009
363a - Annual Return 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 10 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 November 2006
353 - Register of members 10 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.