CODE A WELD NORTH LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Babak Fardaghaie as a director on 2025-01-01

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

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

15/01/2515 January 2025 Application to strike the company off the register

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

10/01/2510 January 2025 Notification of Code a Weld Holdings Limited as a person with significant control on 2025-01-08

View Document

10/01/2510 January 2025 Cessation of Bohapa Group Limited as a person with significant control on 2025-01-08

View Document

09/01/259 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of Paul Barry as a director on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of David Allan Millington as a director on 2025-01-09

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/12/2419 December 2024 Appointment of Mr Thomas Gray as a director on 2024-12-12

View Document

18/07/2418 July 2024 Satisfaction of charge 035535690006 in full

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-27

View Document

30/01/2430 January 2024 Termination of appointment of David George Harrison as a director on 2023-11-30

View Document

30/01/2430 January 2024 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-30

View Document

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

View Accounts

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

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/05/233 May 2023 Registration of charge 035535690006, created on 2023-04-28

View Document

12/01/2312 January 2023 Satisfaction of charge 035535690005 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 035535690004 in full

View Document

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

View Accounts

30/11/2230 November 2022 Audited abridged accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Thomas Gray as a director on 2021-10-18

View Document

28/02/2228 February 2022 Appointment of Mr Thomas Gray as a director on 2021-10-18

View Document

28/02/2228 February 2022 Appointment of Mr Thomas Gray as a secretary on 2021-10-19

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2021-04-30 to 2020-12-31

View Document

18/10/2118 October 2021 Certificate of change of name

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

17/05/2117 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 ALTER ARTICLES 04/03/2021

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 035535690005

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 035535690004

View Document

22/02/2122 February 2021 ARTICLES OF ASSOCIATION

View Document

22/02/2122 February 2021 ADOPT ARTICLES 19/01/2021

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR DAVID ALLAN MILLINGTON

View Document

21/01/2121 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035535690003

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM UNIT B1 FALLONS ROAD WARDLEY INDUSTRIAL ESTATE MANCHESTER M28 2NY

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTY

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR PAUL BARRY

View Document

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

View Accounts

15/12/2015 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/2015 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

24/02/2024 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035535690003

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

12/08/1612 August 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

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1627 April 2016 SAIL ADDRESS CREATED

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 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

30/04/1430 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM UNIT 4 KENYON BUSINESS PARK PILKINGTON STREET BOLTON BL3 6HL

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNEDY / 22/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATTY / 22/12/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 SAIL ADDRESS CREATED

View Document

09/05/139 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 DIRECTOR APPOINTED MR JAMES KENNEDY

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATTY / 15/01/2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATTY / 01/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

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

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA BATTY

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 75 MANCHESTER ROAD BOLTON LANCASHIRE BL2 1ES

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: PAT HOUSE 15 BARK STREET EAST BOLTON LANCASHIRE BL1 2BQ

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 71 LIMEFIELD ROAD SMITHILLS BOLTON BL1 6LA

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 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