CODE-A-WELD (GREAT YARMOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Termination of appointment of David James Fowler as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Toby Fowler as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Toby Fowler as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of David James Fowler as a director on 2024-12-18

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Registration of charge 012924060005, created on 2021-11-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MR DAVID JAMES FOWLER

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTCLIFFE

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN ANTCLIFFE

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/11/1719 November 2017 REGISTERED OFFICE CHANGED ON 19/11/2017 FROM UNITS 5-10 BESSEMER WAY GREAT YARMOUTH NORFOLK NR31 0LX

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/08/1430 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012924060004

View Document

09/08/139 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/09/1217 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

15/09/1215 September 2012 REGISTERED OFFICE CHANGED ON 15/09/2012 FROM UNIT 7-10 BESSEMER WAY HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LX

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

06/08/116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY ANTCLIFFE / 09/07/2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GRICKS

View Document

07/10/107 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ANTHONY ANTCLIFFE / 03/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GEORGE GRICKS / 03/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY ANTCLIFFE / 03/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FOWLER / 03/08/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON HALL

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/10/0430 October 2004 AUDITOR'S RESIGNATION

View Document

06/08/046 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9515 November 1995 ALTER MEM AND ARTS 06/11/95

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93

View Document

29/06/9329 June 1993 CAPIT 96X 1 01/06/93

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

09/01/879 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

06/11/866 November 1986 REGISTERED OFFICE CHANGED ON 06/11/86 FROM: 2 BRINELL WAY HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NR 31 0LU

View Document

12/09/8612 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8612 September 1986 RETURN MADE UP TO 08/11/85; FULL LIST OF MEMBERS

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