C. & G. WELDING SERVICES (SCUNTHORPE) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Director's details changed for Mr David Csehi on 2025-03-12

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Director's details changed for Mr David Csehi on 2024-09-20

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Director's details changed for Mr David Csehi on 2023-06-15

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 CURRSHO FROM 31/10/2020 TO 30/09/2020

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MERCER

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 9 CHURCH STREET MESSINGHAM SCUNTHORPE NORTH LINCOLNSHIRE DN17 3SB UNITED KINGDOM

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR DAVID CSEHI

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORNER

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM SUNNINGDALE ROAD SOUTH PARK INDUSTRIAL ESTATE SCUNTHORPE SOUTH HUMBERSIDE DN17 2TY

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/02/1610 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/02/147 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/05/134 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/02/1018 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN CORNER / 29/01/2010

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CORNER / 21/02/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 S386 DISP APP AUDS 08/11/96

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/06/9521 June 1995 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

22/02/9522 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 REGISTERED OFFICE CHANGED ON 15/02/92 FROM: 21B HEBDEN ROAD SCUNTHORPE S.HUMBERSIDE DN15 8DT

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 04/02/89; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/10/8726 October 1987 WD 14/10/87 PD 16/09/87--------- £ SI 2@1

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

06/10/876 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED BOUNDBETTER LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

22/07/8722 July 1987 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