C J W WELDING & FABRICATION LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Liquidators' statement of receipts and payments to 2025-05-29

View Document

15/01/2515 January 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-15

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Appointment of a voluntary liquidator

View Document

06/06/236 June 2023 Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to 40a Station Road Upminster Essex RM14 2TR on 2023-06-06

View Document

06/06/236 June 2023 Statement of affairs

View Document

06/06/236 June 2023 Resolutions

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-07

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN WINDERS / 02/11/2017

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 134, MONEY MATTERS LIVERPOOL ROAD WIDNES WA8 7JB UNITED KINGDOM

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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