CARR'S WELDING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

16/12/2416 December 2024 Notification of Alistair Redmond Charles Houghton as a person with significant control on 2024-06-25

View Document

16/12/2416 December 2024 Notification of Thomas Robert Gilbert as a person with significant control on 2024-06-25

View Document

22/11/2422 November 2024 Registration of charge 039211350003, created on 2024-11-22

View Document

22/07/2422 July 2024 Cancellation of shares. Statement of capital on 2024-06-25

View Document

19/07/2419 July 2024 Cessation of Kathryn Elaine Carr as a person with significant control on 2024-06-25

View Document

22/05/2422 May 2024 Appointment of Mr Thomas Robert Gilbert as a director on 2024-05-09

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Confirmation statement made on 2024-02-08 with updates

View Document

01/05/241 May 2024 Termination of appointment of Kathryn Elaine Carr as a director on 2024-04-30

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Registration of charge 039211350002, created on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr João Miguel Martins Silva as a director on 2021-09-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 2 HENSON PARK HENSON WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8PX

View Document

05/08/205 August 2020 Registered office address changed from , 2 Henson Park Henson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8PX to 2 - 3 Henson Park Telford Way Industrial Estate Kettering NN16 8PX on 2020-08-05

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW CARR / 02/07/2019

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ELAINE CARR

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW CARR / 02/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

24/10/1724 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 DIRECTOR APPOINTED MR ALISTAIR REDMOND CHARLES HOUGHTON

View Document

24/04/1524 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/04/1129 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELAINE CARR / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW CARR / 19/03/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 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