LEDBURY WELDING & ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/12/234 December 2023 Director's details changed for Mr Richard Andrew Rose on 2023-12-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

19/01/2219 January 2022 Director's details changed for Mr Richard Andrew Rose on 2022-01-06

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

12/03/2012 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

15/02/1915 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

13/02/1813 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016912260004

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016912260003

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/05/1618 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/05/1521 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

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

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016912260004

View Document

21/05/1421 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016912260003

View Document

21/05/1321 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILES

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1217 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/05/1123 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR RICHARD ANDREW ROSE

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY JANE SUTHERLAND-ROSE / 01/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW POWELL / 01/01/2011

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1011 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 200

View Document

21/05/1021 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY JANE SUTHERLAND-ROSE / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW POWELL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MILES / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES SUTHERLAND / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PEGGY JANE SUTHERLAND-ROSE / 01/10/2009

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SUTHERLAND / 14/08/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PEGGY SUTHERLAND-ROSE / 01/10/2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: BURLEIGH OLD CHURCH ROAD COLWALL MALVERN WORCS WR13 6EZ

View Document

06/05/996 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/11/977 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/06/9410 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/05/9214 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 28/04/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: FOREST HOUSE THE HOMEND LEDBURY HEREFORDSHIRE HR8 1AR

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 28/01/89; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: GLENMOUR NEW STREET LEDBURY GLOS HR8 2DX

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

14/05/8714 May 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

25/01/8325 January 1983 NEW SECRETARY APPOINTED

View Document

14/01/8314 January 1983 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