CODE A WELD LABORATORY LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of David Allan Millington as a secretary on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of David Allan Millington as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

12/12/2412 December 2024 Appointment of Mr Thomas Gray as a director on 2024-12-12

View Document

01/10/241 October 2024 Appointment of Mr Stuart Abbs as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Babak Fardaghaie as a director on 2024-10-01

View Document

18/07/2418 July 2024 Satisfaction of charge 072373100003 in full

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/01/2430 January 2024 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-30

View Document

30/01/2430 January 2024 Termination of appointment of David George Harrison as a director on 2023-11-30

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

03/05/233 May 2023 Registration of charge 072373100003, created on 2023-04-28

View Document

26/01/2326 January 2023 Satisfaction of charge 072373100002 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 072373100001 in full

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 02/08/2020

View Document

06/08/206 August 2020 CESSATION OF CODE A WELD GROUP LTD AS A PSC

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODE A WELD GROUP LTD

View Document

06/08/206 August 2020 CESSATION OF DAVID ALLAN MILLINGTON AS A PSC

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODE A WELD HOLDINGS LIMITED

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR PAUL BARRY

View Document

20/02/2020 February 2020 ADOPT ARTICLES 14/02/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

08/05/198 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM UNIT 1&2 FOURTH AVENUE MIDSOMER NORTON RADSTOCK BA3 4XE ENGLAND

View Document

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

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Document

08/07/168 July 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN MILLINGTON / 29/05/2012

View Document

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALLAN MILLINGTON / 29/05/2012

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 17 THE MARKET PLACE DEVIZES WILTSHIRE SN10 1HT

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED CODE A WELD INSPECTION LTD CERTIFICATE ISSUED ON 13/06/13

View Document

12/06/1312 June 2013 COMPANY NAME CHANGED J C BROADWAY LTD CERTIFICATE ISSUED ON 12/06/13

View Document

14/05/1314 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 COMPANY NAME CHANGED A LAB LIMITED CERTIFICATE ISSUED ON 03/05/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

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

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 17 MARKET PLACE DEVIZES WILTSHIRE SN10 1BA UNITED KINGDOM

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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