TECHNICAL WELDING SERVICES (ROCHDALE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-08-31 |
29/12/2429 December 2024 | Confirmation statement made on 2024-12-01 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-08-31 |
02/12/232 December 2023 | Registered office address changed from Corporation Road Sparth Bottoms Rochdale Lancashire OL11 4HJ to Corporation Road Sparth Bottoms Rochdale Lancashire OL11 4HJ on 2023-12-02 |
02/12/232 December 2023 | Change of details for Mr Karl James Dutton as a person with significant control on 2023-12-01 |
02/12/232 December 2023 | Confirmation statement made on 2023-12-01 with updates |
02/12/232 December 2023 | Secretary's details changed for Tracey Louise Leach on 2023-12-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-08-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/01/2125 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/03/2020 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
01/03/191 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/03/1829 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
30/11/1730 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 017211190003 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
02/12/152 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
21/09/1521 September 2015 | DIRECTOR APPOINTED MRS TRACEY LEACH |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
09/12/149 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
05/12/135 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
16/09/1316 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 017211190002 |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JAMES DUTTON / 03/05/2013 |
07/05/137 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY LOUISE LEACH / 03/05/2013 |
21/12/1221 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
23/12/1123 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
22/12/1022 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
22/12/0922 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KARL JAMES DUTTON / 01/10/2009 |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KARL DUTTON / 02/06/2008 |
19/12/0819 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY LEACH / 02/06/2008 |
16/06/0816 June 2008 | SECRETARY APPOINTED TRACEY LOUISE LEACH |
16/06/0816 June 2008 | DIRECTOR APPOINTED KARL JAMES DUTTON |
16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES SUTTON |
16/06/0816 June 2008 | APPOINTMENT TERMINATED SECRETARY JANET PEERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
10/12/0210 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
09/04/029 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
29/01/0229 January 2002 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | SECRETARY RESIGNED |
29/01/0229 January 2002 | NEW SECRETARY APPOINTED |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
13/12/0013 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | SECRETARY RESIGNED |
02/02/002 February 2000 | NEW SECRETARY APPOINTED |
02/02/002 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
02/02/002 February 2000 | DIRECTOR RESIGNED |
09/12/999 December 1999 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
21/04/9921 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
07/12/987 December 1998 | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS |
29/05/9829 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
08/12/978 December 1997 | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS |
02/11/972 November 1997 | ADOPT MEM AND ARTS 20/10/97 |
02/11/972 November 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/07/9723 July 1997 | DIRECTOR'S PARTICULARS CHANGED |
23/04/9723 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
12/12/9612 December 1996 | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
12/07/9612 July 1996 | |
12/07/9612 July 1996 | REGISTERED OFFICE CHANGED ON 12/07/96 FROM: HAMER MACHINE WORKS LOWER BUCKLEY MILL RED LANE ROCHDALE LANCS OL12 9DF |
02/07/962 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
14/12/9514 December 1995 | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS |
22/12/9422 December 1994 | RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS |
22/12/9422 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
03/03/943 March 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/12/9316 December 1993 | RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS |
16/12/9316 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
30/09/9330 September 1993 | AUDITOR'S RESIGNATION |
10/12/9210 December 1992 | RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS |
26/11/9226 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
17/01/9217 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
02/01/922 January 1992 | RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS |
01/03/911 March 1991 | RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS |
01/03/911 March 1991 | LOCATION OF REGISTER OF MEMBERS |
01/03/911 March 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
12/12/8912 December 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
12/12/8912 December 1989 | RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS |
25/05/8925 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
19/02/8919 February 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
19/12/8819 December 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/03/883 March 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
26/01/8826 January 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
20/10/8720 October 1987 | COMPANY NAME CHANGED PRESSFAX LIMITED CERTIFICATE ISSUED ON 21/10/87 |
07/10/877 October 1987 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/8727 January 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
27/01/8727 January 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
11/10/8611 October 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHNICAL WELDING SERVICES (ROCHDALE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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