MERCIAN WELDCRAFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

09/04/259 April 2025 Withdrawal of a person with significant control statement on 2025-04-09

View Document

09/04/259 April 2025 Notification of Mercian Weldcraft Trustees Limited as a person with significant control on 2025-04-01

View Document

08/04/258 April 2025 Termination of appointment of Sandra Jane Williams as a director on 2025-04-01

View Document

08/04/258 April 2025 Termination of appointment of Alan Williams as a secretary on 2025-04-01

View Document

08/04/258 April 2025 Termination of appointment of Claire Louise Williams as a director on 2025-04-01

View Document

02/04/252 April 2025 Registration of charge 009991320007, created on 2025-04-01

View Document

05/03/255 March 2025 Satisfaction of charge 1 in full

View Document

05/03/255 March 2025 Satisfaction of charge 2 in full

View Document

05/03/255 March 2025 Satisfaction of charge 6 in full

View Document

05/03/255 March 2025 Satisfaction of charge 4 in full

View Document

05/03/255 March 2025 Satisfaction of charge 3 in full

View Document

05/03/255 March 2025 Satisfaction of charge 5 in full

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of Pauline Brenda Williams as a director on 2021-07-02

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS SANDRA JANE WILLIAMS

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS SUSAN KAREN WILLIAMS

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS CLAIRE LOUISE WILLIAMS

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/10/1512 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BRENDA WILLIAMS / 21/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL WILLIAMS / 21/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WILLIAMS / 21/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLIVE WILLIAMS / 21/10/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY PAULINE WILLIAMS

View Document

11/07/1211 July 2012 SECRETARY APPOINTED MR ALAN WILLIAMS

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS

View Document

14/06/1114 June 2011 SAIL ADDRESS CREATED

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BRENDA WILLIAMS / 06/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL WILLIAMS / 06/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WILLIAMS / 06/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE WILLIAMS / 06/06/2010

View Document

09/06/109 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLIVE WILLIAMS / 06/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: LOWER RUSHALL ST WALSALL WS1 2BT

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

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