SPECIALIST WELDING & ENGINEERING LIMITED

Company Documents

DateDescription
16/03/2016 March 2020 DIRECTOR APPOINTED MR TERENCE PATTERSON

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE PATTERSON

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEALE PATTERSON

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 CESSATION OF NEALE PATTERSON AS A PSC

View Document

26/02/2026 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054587060001

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY DIANE PEARSON

View Document

16/06/1416 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/09/1225 September 2012 SECRETARY APPOINTED MRS DIANE PEARSON

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY SARAH FOTHERGILL

View Document

22/06/1222 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE FISH

View Document

04/05/114 May 2011 SECRETARY APPOINTED MRS SARAH RUTH FOTHERGILL

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEALE PATTERSON / 20/05/2010

View Document

02/07/102 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM RYTON INDUSTRIAL ESTATE NEWBURN BRIDGE ROAD BLAYDON-ON-TYNE NE21 4SQ

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 20/05/07; CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

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