WEL HOLDCO 3 LIMITED: Filings
Overview
| Company Name | WEL HOLDCO 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08700227 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WEL HOLDCO 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Woodhall Country Park Stixwould Road Woodhall Spa LN10 6UJ England to Woodhall Country Park Stixwould Road Woodhall Spa LN10 6UJ on Oct 28, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 15 Newland Lincoln LN1 1XG to Woodhall Country Park Stixwould Road Woodhall Spa LN10 6UJ on Oct 28, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||
Cessation of Dean Anthony Wann as a person with significant control on Oct 06, 2022 | 3 pages | PSC07 | ||||||||||
Cessation of Leigh Morris Hall as a person with significant control on Oct 06, 2022 | 3 pages | PSC07 | ||||||||||
Notification of Wel Holdco 3 Group Limited as a person with significant control on Oct 06, 2022 | 4 pages | PSC02 | ||||||||||
Cessation of James Basil Reid as a person with significant control on Oct 06, 2022 | 3 pages | PSC07 | ||||||||||
Cessation of Steven William Schofield as a person with significant control on Oct 06, 2022 | 3 pages | PSC07 | ||||||||||
Termination of appointment of James Basil Reid as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven William Schofield as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 087002270002, created on Oct 06, 2022 | 43 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 087002270001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0