CODE A WELD HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 042174260006, created on 2025-07-18 |
29/05/2529 May 2025 New | Confirmation statement made on 2025-05-15 with no updates |
01/04/251 April 2025 | Registration of charge 042174260005, created on 2025-03-26 |
17/01/2517 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
17/01/2517 January 2025 | Termination of appointment of David Allan Millington as a director on 2024-12-31 |
02/01/252 January 2025 | Termination of appointment of David Allan Millington as a secretary on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of Thomas Gray as a director on 2024-12-19 |
20/12/2420 December 2024 | Appointment of Mr Thomas Gray as a director on 2024-12-12 |
20/12/2420 December 2024 | Termination of appointment of Paul Barry as a director on 2024-12-18 |
01/10/241 October 2024 | Appointment of Mr Stuart Abbs as a director on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mr Babak Fardaghaie as a director on 2024-10-01 |
22/08/2422 August 2024 | Accounts for a small company made up to 2023-12-31 |
18/07/2418 July 2024 | Satisfaction of charge 042174260004 in full |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
15/04/2415 April 2024 | Appointment of Mr Clive Slocombe as a director on 2024-02-01 |
12/04/2412 April 2024 | Appointment of Mr Adam Gould as a director on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/12/2310 December 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
28/11/2328 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
30/09/2330 September 2023 | Accounts for a small company made up to 2022-12-31 |
06/06/236 June 2023 | Registration of charge 042174260004, created on 2023-06-05 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
21/04/2321 April 2023 | Satisfaction of charge 1 in full |
13/01/2313 January 2023 | Satisfaction of charge 042174260003 in full |
13/01/2313 January 2023 | Satisfaction of charge 042174260002 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Accounts for a small company made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 02/08/2020 |
06/08/206 August 2020 | CESSATION OF DAVID ALLAN MILLINGTON AS A PSC |
19/06/2019 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020 |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODE A WELD GROUP LTD |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR DAVID GEORGE HARRISON |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR PAUL BARRY |
20/02/2020 February 2020 | ADOPT ARTICLES 14/02/2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM UNIT 2 SECOND AVENUE WESTFIELD TRADING ESTATE RADSTOCK SOMERSET BA3 4BE ENGLAND |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM CODE A WELD UNIT 2, SECOND AVENUE WESTFIELD TRADING ESTATE RADSTOCK BA3 4BE UNITED KINGDOM |
06/07/166 July 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM CODE A WELD UNIT 2, SECOND AVENUE WESTFIELD TRADING ESTATE RADSTOCK BA3 4BE ENGLAND |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 17 THE MARKET PLACE DEVIZES WILTSHIRE SN10 1HT |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | SECRETARY APPOINTED MR DAVID ALLAN MILLINGTON |
24/08/1524 August 2015 | APPOINTMENT TERMINATED, SECRETARY AMY WATTS |
09/06/159 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN MILLINGTON / 09/06/2015 |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN MILLINGTON / 09/06/2015 |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN MILLINGTON / 09/06/2015 |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN MILLINGTON / 09/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/06/1211 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
11/06/1211 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / AMY LOUISE WATTS / 11/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/08/1126 August 2011 | APPOINTMENT TERMINATED, SECRETARY ADAM GOULD |
25/08/1125 August 2011 | SECRETARY APPOINTED AMY LOUISE WATTS |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 3/5 COLLEGE COURT COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR |
04/02/114 February 2011 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 17 MARKET PLACE DEVIZES WILTSHIRE SN18 1BA |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
01/08/081 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLINGTON / 09/07/2008 |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/06/0628 June 2006 | SECRETARY RESIGNED |
28/06/0628 June 2006 | NEW SECRETARY APPOINTED |
31/05/0631 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: UNIT 10 MIDSOMER ENTERPRISE PARK RADSTOCK ROAD MIDSOMER NORTON SOMERSET BA3 2BB |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/07/054 July 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: THE ISLAND HOUSE THE ISLAND, MIDSOMER NORTON, RADSTOCK BATH BA3 2DZ |
21/06/0421 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
26/01/0426 January 2004 | SECRETARY RESIGNED |
26/01/0426 January 2004 | NEW SECRETARY APPOINTED |
26/01/0426 January 2004 | DIRECTOR RESIGNED |
26/01/0426 January 2004 | NEW DIRECTOR APPOINTED |
16/09/0316 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
02/06/022 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
28/11/0128 November 2001 | NEW SECRETARY APPOINTED |
28/11/0128 November 2001 | SECRETARY RESIGNED |
28/11/0128 November 2001 | NEW DIRECTOR APPOINTED |
28/11/0128 November 2001 | DIRECTOR RESIGNED |
28/11/0128 November 2001 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
15/05/0115 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company