C G P WELDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

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

View Accounts

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

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 SAIL ADDRESS CHANGED FROM: 5 BRUCE STREET ANNAN DUMFRIESSHIRE DG12 5AB

View Document

13/09/1213 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM GORDON PATTERSON / 10/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

27/11/0927 November 2009 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR RACHEL PATTERSON

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM, 27 HIGH STREET, LOCKERBIE, DUMFRIES & GALLOWAY, DG11 2JL, SCOTLAND

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

31/03/0931 March 2009 CURRSHO FROM 30/09/2009 TO 05/04/2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, 5 LOGIE MILL, BEAVERBANK BUSINESS PARK LOGIE GREEN ROAD, EDINBURGH, EH7 4MM

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR CALLUM GORDON PATTERSON

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY APPOINTED MRS RACHEL ANDROMEDA PATTERSON

View Document

10/09/0810 September 2008 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