WELDING & BRAZING DEVELOPMENTS (CANNOCK) LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from Almor Ltd Daleside Road Nottingham Nottinghamshire NG2 3GJ to Walley Street Buildings Walley Street Stoke-on-Trent ST6 2AH on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Patricia Jill Clarke as a secretary on 2022-08-04

View Document

14/09/2214 September 2022 Termination of appointment of Christopher John Allum as a director on 2022-08-04

View Document

14/09/2214 September 2022 Cessation of Christopher John Allum as a person with significant control on 2022-08-04

View Document

14/09/2214 September 2022 Notification of Thrsr Limited as a person with significant control on 2022-08-04

View Document

14/09/2214 September 2022 Appointment of Mr Stephen John Beaumont as a director on 2022-08-04

View Document

14/09/2214 September 2022 Appointment of Mr Neil Mack as a director on 2022-08-04

View Document

14/09/2214 September 2022 Appointment of Mr Matthew Thomas Pound as a director on 2022-08-04

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/08/1429 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/08/1112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN ALLUM / 14/01/2010

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: JOHNSON HOUSE NORTONGREEN LANE NORTON CANES CANNOCK STAFFORDSHIRE WS11 3PR

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 AUDITOR'S RESIGNATION

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/11/004 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 RE ASSET PURCHASE 29/09/98

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 RE MORTGAGE 01/07/98

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/984 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED HI-HEAT METALS LIMITED CERTIFICATE ISSUED ON 30/06/98

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED ALMOR LIMITED CERTIFICATE ISSUED ON 30/06/98

View Document

01/09/971 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

22/01/9522 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/09/9414 September 1994 COMPANY NAME CHANGED GRANDACT LIMITED CERTIFICATE ISSUED ON 15/09/94

View Document

12/09/9412 September 1994 £ NC 100/1000 24/08/94

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: CORNWALL BUILDINGS SUITE 311 & 313 45 NEWHALL ST BIRMINGHAM B3 3QR

View Document

12/09/9412 September 1994 NC INC ALREADY ADJUSTED 24/08/94

View Document

04/08/944 August 1994 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