INLINE TRACK WELDING LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

13/11/2313 November 2023 Appointment of Helen Moore as a director on 2023-11-08

View Document

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

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Secretary's details changed for Helen Moore on 2023-03-08

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

08/03/238 March 2023 Director's details changed for David Thomson on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for David Thomson on 2023-03-08

View Document

08/03/238 March 2023 Secretary's details changed for Helen Moore on 2023-03-08

View Document

24/11/2224 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN MOORE / 08/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 08/03/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 28/03/2008

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: MACKENZIE HOUSE COACH AND HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

13/12/0413 December 2004 AUDITORS RESIGNATION

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: MACKENZIE HOUSE COACH AND HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

27/10/0227 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 15 HEATH GROVE BARMING HEATH MAIDSTONE KENT ME16 9AS

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 £ NC 100/100000 04/04

View Document

12/04/9512 April 1995 NC INC ALREADY ADJUSTED 04/04/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: 15 HEATH GROVE BARMING HEATH MAIDSTONE KENT ME16 9AS

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: 16 HIGH STREET EAST MALLINE WEST MALLING KENT ME19 6AL

View Document

02/02/932 February 1993 EXEMPTION FROM APPOINTING AUDITORS 23/01/93

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9118 March 1991 SECRETARY RESIGNED

View Document

08/03/918 March 1991 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