CUTTING & WELDING SUPPLIES LIMITED
Company number 00934814
- Company Overview for CUTTING & WELDING SUPPLIES LIMITED (00934814)
- Filing history for CUTTING & WELDING SUPPLIES LIMITED (00934814)
- People for CUTTING & WELDING SUPPLIES LIMITED (00934814)
- Charges for CUTTING & WELDING SUPPLIES LIMITED (00934814)
- More for CUTTING & WELDING SUPPLIES LIMITED (00934814)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
14 May 2012 | AP01 |
Appointment of Mrs Rosalind Stella Elizabeth Haswell as a director
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
06 Jul 2011 | CH01 | Director's details changed for Mr Mark Nicholas Smith on 14 June 2011 | |
09 Sep 2010 | AP01 |
Appointment of Mrs Rosalind Stella Elizabeth Haswell as a director
|
|
06 Sep 2010 | TM02 | Termination of appointment of Marilyn Beasley as a secretary | |
06 Sep 2010 | TM01 | Termination of appointment of John Beasley as a director | |
06 Sep 2010 | AD01 | Registered office address changed from Lower High Street Cradley Heath West Midlands B64 5AA on 6 September 2010 | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mr Mark Nicholas Smith on 14 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr John Frederick Beasley on 14 June 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Mrs Marilyn Joyce Beasley on 14 June 2010 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
09 Oct 2008 | 288a | Director appointed mr mark nicholas smith | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
21 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Jul 2007 | 363a | Return made up to 15/06/07; full list of members |