J.D WELDING SERVICE'S LTD
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
18/06/2418 June 2024 | Change of details for Mr James Robert Britton as a person with significant control on 2024-05-01 |
17/06/2417 June 2024 | Cessation of Daniel William Hughes as a person with significant control on 2024-06-01 |
17/06/2417 June 2024 | Termination of appointment of Daniel William Hughes as a director on 2024-06-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
13/05/2213 May 2022 | Registered office address changed from Unit 7 & 8 Bevan Industrial Estate Brierley Hill DY5 3TF England to Unit 38 Delph Road Brierley Hill DY5 2UA on 2022-05-13 |
14/01/2214 January 2022 | Registered office address changed from Unit C Bull Street Trading Estate Bull Street Brierley Hill DY5 3RA England to Unit 7 & 8 Bevan Industrial Estate Brierley Hill DY5 3TF on 2022-01-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
15/11/2115 November 2021 | Notification of Daniel William Hughes as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Notification of James Robert Britton as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Withdrawal of a person with significant control statement on 2021-11-15 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/05/1828 May 2018 | REGISTERED OFFICE CHANGED ON 28/05/2018 FROM UNIT 1, 35A GARRATTS LANE CRADLEY HEATH B64 5RG ENGLAND |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM UNIT 1, 35A GARRETTS LANE OLD HILL CRADLEY HEATH WEST MIDLANDS B64 5RH ENGLAND |
01/04/181 April 2018 | REGISTERED OFFICE CHANGED ON 01/04/2018 FROM UNIT 7 35A GARRETTS LANE CRADLEY HEATH WEST MIDLANDS B64 5RH ENGLAND |
02/12/172 December 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1526 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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