CODE A WELD NORTH LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Appointment of Mr Babak Fardaghaie as a director on 2025-01-01 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
15/01/2515 January 2025 | Application to strike the company off the register |
10/01/2510 January 2025 | Statement of capital following an allotment of shares on 2025-01-08 |
10/01/2510 January 2025 | Notification of Code a Weld Holdings Limited as a person with significant control on 2025-01-08 |
10/01/2510 January 2025 | Cessation of Bohapa Group Limited as a person with significant control on 2025-01-08 |
09/01/259 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2025-01-09 |
09/01/259 January 2025 | Termination of appointment of Paul Barry as a director on 2025-01-09 |
09/01/259 January 2025 | Termination of appointment of David Allan Millington as a director on 2025-01-09 |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
19/12/2419 December 2024 | Appointment of Mr Thomas Gray as a director on 2024-12-12 |
18/07/2418 July 2024 | Satisfaction of charge 035535690006 in full |
03/05/243 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
27/02/2427 February 2024 | Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-27 |
30/01/2430 January 2024 | Termination of appointment of David George Harrison as a director on 2023-11-30 |
30/01/2430 January 2024 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Accounts for a small company made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
03/05/233 May 2023 | Registration of charge 035535690006, created on 2023-04-28 |
12/01/2312 January 2023 | Satisfaction of charge 035535690005 in full |
12/01/2312 January 2023 | Satisfaction of charge 035535690004 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Audited abridged accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
28/02/2228 February 2022 | Termination of appointment of Thomas Gray as a director on 2021-10-18 |
28/02/2228 February 2022 | Appointment of Mr Thomas Gray as a director on 2021-10-18 |
28/02/2228 February 2022 | Appointment of Mr Thomas Gray as a secretary on 2021-10-19 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-04-30 to 2020-12-31 |
18/10/2118 October 2021 | Certificate of change of name |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-27 with no updates |
17/05/2117 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | ALTER ARTICLES 04/03/2021 |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 035535690005 |
09/03/219 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 035535690004 |
22/02/2122 February 2021 | ARTICLES OF ASSOCIATION |
22/02/2122 February 2021 | ADOPT ARTICLES 19/01/2021 |
26/01/2126 January 2021 | DIRECTOR APPOINTED MR DAVID ALLAN MILLINGTON |
21/01/2121 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035535690003 |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM UNIT B1 FALLONS ROAD WARDLEY INDUSTRIAL ESTATE MANCHESTER M28 2NY |
21/01/2121 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY |
21/01/2121 January 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID BATTY |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR DAVID GEORGE HARRISON |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR PAUL BARRY |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/12/2015 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
24/02/2024 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 035535690003 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
27/04/1627 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/04/1627 April 2016 | SAIL ADDRESS CREATED |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM UNIT 4 KENYON BUSINESS PARK PILKINGTON STREET BOLTON BL3 6HL |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNEDY / 22/12/2013 |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATTY / 22/12/2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | SAIL ADDRESS CREATED |
09/05/139 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/03/1328 March 2013 | DIRECTOR APPOINTED MR JAMES KENNEDY |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATTY / 15/01/2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATTY / 01/05/2012 |
14/05/1214 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, SECRETARY NICOLA BATTY |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/04/1030 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/05/072 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 75 MANCHESTER ROAD BOLTON LANCASHIRE BL2 1ES |
27/04/0627 April 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | REGISTERED OFFICE CHANGED ON 18/02/02 FROM: PAT HOUSE 15 BARK STREET EAST BOLTON LANCASHIRE BL1 2BQ |
05/10/015 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
17/07/0117 July 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
11/08/0011 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
17/05/0017 May 2000 | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
05/10/995 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
09/05/999 May 1999 | RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS |
06/05/996 May 1999 | REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 71 LIMEFIELD ROAD SMITHILLS BOLTON BL1 6LA |
10/04/9910 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/9913 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/05/986 May 1998 | SECRETARY RESIGNED |
27/04/9827 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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