C C WELDS LIMITED

Company Documents

DateDescription
02/03/162 March 2016 Annual return made up to 11 October 2015 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE-JANE BRACKEN / 01/10/2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
25 ALPHA ROAD
GREAT YARMOUTH
NORFOLK
NR31 0LQ
ENGLAND

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
52 FERN GARDENS
BELTON
GREAT YARMOUTH
NORFOLK
NR31 9QY
ENGLAND

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK BRACKEN / 01/10/2015

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

20/11/1520 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
65 BELLS ROAD
GORLESTON
GREAT YARMOUTH
NR31 6AG

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE-JANE WHITTAKER / 28/06/2014

View Document

30/10/1430 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/10/1311 October 2013 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