WELDING ENGINEERING LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CESSATION OF BURNHART HOLDINGS LTD AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEC GROUP HOLDINGS LIMITED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR ANDREW BARRINGTON SEDGLEY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MORAG HALE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR WAYNE TIERNEY

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES HARTLEY

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MORAG ELIZABETH HALE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAXINE WILD

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR MORIA HARTLEY

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DERRICK CONNOLLY

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MORIA GERALDINE HARTLEY / 01/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARLENE HALLIWELL

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANTONIA PLACE / 21/01/2011

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 30/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JAMES CONNOLLY / 30/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE BERNADETTE HALLIWELL / 30/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANTONIA PLACE / 30/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORIA GERALDINE HARTLEY / 30/09/2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 30/09/2010

View Document

10/11/1010 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED WEC RAIL LIMITED CERTIFICATE ISSUED ON 29/09/03

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN BB1 8BW

View Document

04/12/014 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/014 December 2001 S386 DISP APP AUDS 08/10/01

View Document

04/12/014 December 2001 S366A DISP HOLDING AGM 08/10/01

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 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