A&G PIPEWORK & WELDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/04/2122 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 SHARE FOR SHARE EXCHANGE 15/02/2021

View Document

11/03/2111 March 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/10/2016 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

15/04/2015 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071641430005

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071641430001

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071641430002

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071641430003

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071641430004

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071641430006

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071641430007

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071641430008

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/05/1923 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/07/1825 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071641430007

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071641430006

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071641430005

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071641430008

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY LOIS HIGGINS

View Document

10/05/1610 May 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY DELL / 10/07/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071641430001

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071641430004

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071641430002

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071641430003

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 18 NICKLAUS DRIVE CHATHAM KENT ME5 9HQ

View Document

05/06/155 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MS LOIS RITA HIGGINS

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS KAPRI LOUISE MOULANG

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/05/1313 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER MOULANG / 23/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 22 February 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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