ANY WELD LIMITED

Company Documents

DateDescription
09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-15

View Document

18/07/2318 July 2023 Satisfaction of charge 091862320004 in full

View Document

25/03/2325 March 2023 Statement of affairs

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/03/2325 March 2023 Registered office address changed from C/O Troy Uk Ltd Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-03-25

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

10/01/2210 January 2022 Registration of charge 091862320004, created on 2022-01-07

View Document

02/12/212 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Cessation of Aaron Nigel Yeo as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

10/08/2110 August 2021 Cessation of Melissa Marie Yeo as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Appointment of Mr Paul Philip Kilbride as a director on 2021-08-06

View Document

10/08/2110 August 2021 Notification of B.A.W. Precision Engineering Limited as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Melissa Marie Yeo as a director on 2021-08-06

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA MARIE YEO / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON NIGEL YEO / 28/08/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT B4, BRANNAM COURT ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TD UNITED KINGDOM

View Document

29/11/1829 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091862320003

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091862320002

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091862320001

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON NIGEL YEO / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA MARIE YEO / 11/07/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091862320001

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS MELISSA MARIE YEO

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

21/08/1421 August 2014 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