ANY WELD LIMITED
Company Documents
Date | Description |
---|---|
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Return of final meeting in a creditors' voluntary winding up |
22/05/2422 May 2024 | Liquidators' statement of receipts and payments to 2024-03-15 |
18/07/2318 July 2023 | Satisfaction of charge 091862320004 in full |
25/03/2325 March 2023 | Statement of affairs |
25/03/2325 March 2023 | Resolutions |
25/03/2325 March 2023 | Resolutions |
25/03/2325 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
25/03/2325 March 2023 | Appointment of a voluntary liquidator |
27/10/2227 October 2022 | Memorandum and Articles of Association |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
10/01/2210 January 2022 | Registration of charge 091862320004, created on 2022-01-07 |
02/12/212 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/08/2110 August 2021 | Cessation of Aaron Nigel Yeo as a person with significant control on 2021-08-06 |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-08-06 |
10/08/2110 August 2021 | Cessation of Melissa Marie Yeo as a person with significant control on 2021-08-06 |
10/08/2110 August 2021 | Appointment of Mr Paul Philip Kilbride as a director on 2021-08-06 |
10/08/2110 August 2021 | Notification of B.A.W. Precision Engineering Limited as a person with significant control on 2021-08-06 |
10/08/2110 August 2021 | Termination of appointment of Melissa Marie Yeo as a director on 2021-08-06 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
17/06/2017 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
25/09/1925 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA MARIE YEO / 28/08/2019 |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON NIGEL YEO / 28/08/2019 |
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 |
29/11/1829 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091862320003 |
31/10/1731 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091862320002 |
23/10/1723 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091862320001 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON NIGEL YEO / 11/07/2017 |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA MARIE YEO / 11/07/2017 |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU |
31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091862320001 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/09/152 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
01/09/151 September 2015 | DIRECTOR APPOINTED MRS MELISSA MARIE YEO |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/09/141 September 2014 | CURRSHO FROM 31/08/2015 TO 31/03/2015 |
21/08/1421 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANY WELD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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