CODE A WELD INSPECTION LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

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 Paul Barry as a director on 2024-12-31

View Document

17/01/2517 January 2025 Application to strike the company off the register

View Document

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

View Document

12/12/2412 December 2024 Appointment of Mr Thomas Gray as a director on 2024-12-12

View Document

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

View Document

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

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

18/07/2418 July 2024 Satisfaction of charge 058651680003 in full

View Document

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

View Document

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

03/05/233 May 2023 Registration of charge 058651680003, created on 2023-04-28

View Document

13/01/2313 January 2023 Satisfaction of charge 058651680001 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 058651680002 in full

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

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

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODE A WELD GROUP LTD

View Document

06/08/206 August 2020 CESSATION OF CODE A WELD GROUP LTD 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 HOLDINGS LIMITED

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

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH 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

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, 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 INDUSTRIAL ESTATE, MIDSOMER NORTON RADSTOCK SOMERSET BA3 4BE ENGLAND

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, 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

14/09/1614 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/07/15

View Document

14/09/1614 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/07/14

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

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

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN MILLINGTON / 29/07/2015

View Document

29/07/1529 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

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

10/07/1410 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED MILLINGTON ASSETS LIMITED CERTIFICATE ISSUED ON 30/08/13

View Document

28/08/1328 August 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

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

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 SAIL ADDRESS CREATED

View Document

11/07/1211 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

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, SN10 1BA

View Document

12/07/1012 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/02/0913 February 2009 SECRETARY APPOINTED MR CLIVE SLOCOMBE

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY ALLAN MILLINGTON

View Document

29/12/0829 December 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR ALLAN MILLINGTON

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

03/07/063 July 2006 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