WELDTEK ENGINEERING LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/05/241 May 2024 Change of details for Pipaway Engineering Limited as a person with significant control on 2016-07-29

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

17/12/2017 December 2020 SECRETARY'S CHANGE OF PARTICULARS / ANDREW IAN RUSSELL GRANT / 17/12/2020

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN RUSSELL GRANT / 17/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

21/03/1821 March 2018 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD ENGLAND

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 SECRETARY APPOINTED ANDREW IAN RUSSELL GRANT

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN JONES

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED ANDREW IAN RUSSELL GRANT

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

15/04/1615 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROY JONES / 01/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

20/03/0920 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 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