WELDING & REFURBS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/04/2425 April 2024 | Liquidators' statement of receipts and payments to 2024-02-24 |
05/05/235 May 2023 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2023-05-05 |
04/05/234 May 2023 | Liquidators' statement of receipts and payments to 2023-02-24 |
23/02/2323 February 2023 | Registered office address changed from 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-02-23 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
27/09/1727 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS DENISE JAYNE WELBY / 27/09/2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/10/1515 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6RG |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/01/1211 January 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/11/095 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL WELBY |
27/02/0927 February 2009 | DIRECTOR APPOINTED MRS DENISE JANE WELBY |
18/12/0818 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/12/0720 December 2007 | COMPANY NAME CHANGED DMW (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 20/12/07 |
06/11/076 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: WELLSBOURNE HOUSE 1157, WARWICK ROAD, ACOCKS GREEN BIRMINGHAM B27 6RG |
16/11/0616 November 2006 | NEW SECRETARY APPOINTED |
11/10/0611 October 2006 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
11/10/0611 October 2006 | SECRETARY RESIGNED |
11/10/0611 October 2006 | DIRECTOR RESIGNED |
09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WELDING & REFURBS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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