CODE A WELD HOLDINGS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 042174260006, created on 2025-07-18

View Document

29/05/2529 May 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

01/04/251 April 2025 Registration of charge 042174260005, created on 2025-03-26

View Document

17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of David Allan Millington as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of David Allan Millington as a secretary on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Thomas Gray as a director on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Mr Thomas Gray as a director on 2024-12-12

View Document

20/12/2420 December 2024 Termination of appointment of Paul Barry as a director on 2024-12-18

View Document

01/10/241 October 2024 Appointment of Mr Stuart Abbs as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Babak Fardaghaie as a director on 2024-10-01

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 042174260004 in full

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Clive Slocombe as a director on 2024-02-01

View Document

12/04/2412 April 2024 Appointment of Mr Adam Gould as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Registration of charge 042174260004, created on 2023-06-05

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

21/04/2321 April 2023 Satisfaction of charge 1 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 042174260003 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 042174260002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 02/08/2020

View Document

06/08/206 August 2020 CESSATION OF DAVID ALLAN MILLINGTON AS A PSC

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODE A WELD GROUP LTD

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020

View Document

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

View Accounts

28/02/2028 February 2020 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR PAUL BARRY

View Document

20/02/2020 February 2020 ADOPT ARTICLES 14/02/2020

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM UNIT 2 SECOND AVENUE WESTFIELD TRADING ESTATE RADSTOCK SOMERSET BA3 4BE ENGLAND

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM CODE A WELD UNIT 2, SECOND AVENUE WESTFIELD TRADING ESTATE RADSTOCK BA3 4BE UNITED KINGDOM

View Document

06/07/166 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM CODE A WELD UNIT 2, SECOND AVENUE WESTFIELD TRADING ESTATE RADSTOCK BA3 4BE ENGLAND

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 17 THE MARKET PLACE DEVIZES WILTSHIRE SN10 1HT

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MR DAVID ALLAN MILLINGTON

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY AMY WATTS

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN MILLINGTON / 09/06/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN MILLINGTON / 09/06/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN MILLINGTON / 09/06/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN MILLINGTON / 09/06/2015

View Document

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

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / AMY LOUISE WATTS / 11/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY ADAM GOULD

View Document

25/08/1125 August 2011 SECRETARY APPOINTED AMY LOUISE WATTS

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 3/5 COLLEGE COURT COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 17 MARKET PLACE DEVIZES WILTSHIRE SN18 1BA

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLINGTON / 09/07/2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: UNIT 10 MIDSOMER ENTERPRISE PARK RADSTOCK ROAD MIDSOMER NORTON SOMERSET BA3 2BB

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: THE ISLAND HOUSE THE ISLAND, MIDSOMER NORTON, RADSTOCK BATH BA3 2DZ

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/06/022 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

15/05/0115 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information