ALLOY FABWELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Mark Peter Williams as a director on 2025-04-01

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

23/12/2423 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

20/12/2420 December 2024 Registration of charge 031960090012, created on 2024-12-20

View Document

05/12/245 December 2024 Auditor's resignation

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Appointment of Mr Mark Peter Williams as a director on 2023-10-09

View Document

05/06/235 June 2023 Termination of appointment of Laurie Stephen Kirtland as a secretary on 2023-06-01

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TREVOR MAIDSTONE / 13/05/2019

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LAURIE STEPHEN KIRTLAND / 13/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROBERT PLEDGER / 13/05/2019

View Document

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

View Accounts

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TREVOR MAINDSTONE / 22/02/2018

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR DEAN TREVOR MAINDSTONE

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031960090011

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/06/1314 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LAURIE STEPHEN KIRTLAND / 08/05/2011

View Document

20/06/1120 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/101 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROBERT PLEDGER / 08/05/2010

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PLEDGER / 29/05/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 32 BENTFIELD GREEN STANSTED ESSEX CM24 8HX

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 RETURN MADE UP TO 08/05/98; CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/11/9727 November 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 30 MAITLAND ROAD STANSTED MOUNTFITCHET STANSTED ESSEX CM24 8NU

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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