CODE A WELD NDT LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of David Allan Millington as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry 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 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

18/07/2418 July 2024 Satisfaction of charge 095667270004 in full

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with no updates

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

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 095667270004, created on 2023-06-05

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

21/04/2321 April 2023 Satisfaction of charge 095667270001 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 095667270002 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 095667270003 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

03/05/223 May 2022 Confirmation statement made on 2022-04-26 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 CODE A WELD GROUP LTD 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 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 HOLDINGS LIMITED

View Document

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

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

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 PAUL BARRY

View Document

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

View Document

21/02/2021 February 2020 ADOPT ARTICLES 14/02/2020

View Document

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

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, 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

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095667270001

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, 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 CODE A WELD UNIT 2, SECOND AVENUE WESTFIELD TRADING ESTATE RADSTOCK BA3 4BE UNITED KINGDOM

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED CODE A WELD WELDING CONSULTANCY LTD CERTIFICATE ISSUED ON 23/02/17

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Document

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

04/06/154 June 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

29/04/1529 April 2015 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