PETER WELDON IRON DESIGNS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
22/01/2522 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
14/09/2214 September 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
10/12/2110 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/02/215 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM FFOSHELYG FACH BARN RHYDARGAEAU CARMARTHEN SA32 7DT WALES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
18/10/1818 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM GWYNFRYN LLANPUMSAINT CARMARTHENSHIRE SOUTH WALES SA33 6LA |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
11/10/1711 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WELDON / 27/02/2013 |
09/05/139 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
08/05/138 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE WELDON / 27/02/2013 |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 126 PRINCES ROAD HARTSHILL STOKE ON TRENT N STAFFS ST4 7JL |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/04/1226 April 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/07/111 July 2011 | DIRECTOR APPOINTED MRS LOUISE WELDON |
27/04/1127 April 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/04/1028 April 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WELDON / 20/04/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS; AMEND |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/09/0725 September 2007 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | APPT OF DIRECTOR 12/06/06 |
19/06/0619 June 2006 | NEW SECRETARY APPOINTED |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: REPTON HOUSE, 123 PRINCES ROAD HARTSHILL STOKE-ON-TRENT STAFFORDSHIRE ST4 7JL |
19/06/0619 June 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/04/0626 April 2006 | DIRECTOR RESIGNED |
26/04/0626 April 2006 | SECRETARY RESIGNED |
25/04/0625 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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