SPECIALIST WELDING & ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
16/03/2016 March 2020 | DIRECTOR APPOINTED MR TERENCE PATTERSON |
16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE PATTERSON |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NEALE PATTERSON |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
12/03/2012 March 2020 | CESSATION OF NEALE PATTERSON AS A PSC |
26/02/2026 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054587060001 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, SECRETARY DIANE PEARSON |
16/06/1416 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/06/1317 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/09/1225 September 2012 | SECRETARY APPOINTED MRS DIANE PEARSON |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, SECRETARY SARAH FOTHERGILL |
22/06/1222 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
04/05/114 May 2011 | APPOINTMENT TERMINATED, SECRETARY PAULINE FISH |
04/05/114 May 2011 | SECRETARY APPOINTED MRS SARAH RUTH FOTHERGILL |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEALE PATTERSON / 20/05/2010 |
02/07/102 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM RYTON INDUSTRIAL ESTATE NEWBURN BRIDGE ROAD BLAYDON-ON-TYNE NE21 4SQ |
05/06/095 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
24/09/0724 September 2007 | NEW SECRETARY APPOINTED |
24/09/0724 September 2007 | RETURN MADE UP TO 20/05/07; CHANGE OF MEMBERS |
11/09/0711 September 2007 | NEW SECRETARY APPOINTED |
05/09/075 September 2007 | DIRECTOR RESIGNED |
05/09/075 September 2007 | DIRECTOR RESIGNED |
05/09/075 September 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | SECRETARY'S PARTICULARS CHANGED |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/09/0612 September 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
30/08/0530 August 2005 | NEW DIRECTOR APPOINTED |
30/08/0530 August 2005 | NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/05/0520 May 2005 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPECIALIST WELDING & ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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