WELD-FAB STAGE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/05/2417 May 2024 | Cessation of Brian Thomas Skipp as a person with significant control on 2024-05-17 |
17/05/2417 May 2024 | Appointment of Mr Christopher Skipp as a director on 2024-05-17 |
17/05/2417 May 2024 | Termination of appointment of Brian Skipp as a secretary on 2024-05-17 |
17/05/2417 May 2024 | Termination of appointment of Brian Thomas Skipp as a director on 2024-05-17 |
17/05/2417 May 2024 | Notification of Christopher Skipp as a person with significant control on 2024-05-17 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-01 with updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GENNER |
26/04/1826 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM UNIT 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST. EDMUNDS SUFFOLK IP32 7AB |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
04/02/154 February 2015 | APPOINTMENT TERMINATED, SECRETARY BRIAN JERMY |
04/02/154 February 2015 | SECRETARY APPOINTED MR BRIAN SKIPP |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
04/03/104 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS SKIPP / 01/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GENNER / 01/10/2009 |
27/10/0927 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
28/10/0728 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/10/0728 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
28/10/0728 October 2007 | REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 2 NORTON ROAD THURSTON BURY ST EDMUNDS SUFFOLK IP31 3PB |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
13/11/0413 November 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
31/07/0431 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/04/0415 April 2004 | NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/04/0322 April 2003 | NEW SECRETARY APPOINTED |
22/04/0322 April 2003 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: UNIT 4 RUTHERFORD WAY FISON WAY INDUSTRIAL ESTATE THETFORD NORFOLK IP24 1HA |
12/03/0312 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 20 RAYMOND STREET THETFORD NORFOLK IP24 2EA |
21/12/0121 December 2001 | NEW DIRECTOR APPOINTED |
07/11/017 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/018 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
06/10/006 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
29/03/0029 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/11/994 November 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
23/02/9923 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
07/10/987 October 1998 | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
17/03/9817 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
14/10/9714 October 1997 | RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS |
14/05/9714 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
13/10/9613 October 1996 | RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS |
22/02/9622 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
25/10/9525 October 1995 | RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS |
20/07/9520 July 1995 | DIRECTOR'S PARTICULARS CHANGED |
13/07/9513 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
05/12/945 December 1994 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/949 November 1994 | RETURN MADE UP TO 01/10/94; CHANGE OF MEMBERS |
11/04/9411 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
22/02/9422 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
04/02/944 February 1994 | NEW DIRECTOR APPOINTED |
20/10/9320 October 1993 | RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS |
18/06/9318 June 1993 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/9314 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
15/10/9215 October 1992 | RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS |
05/01/925 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/01/925 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/01/925 January 1992 | REGISTERED OFFICE CHANGED ON 05/01/92 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
05/01/925 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
08/10/918 October 1991 | £ NC 100/1000 02/10/91 |
08/10/918 October 1991 | NC INC ALREADY ADJUSTED 02/10/91 |
01/10/911 October 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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