SHROPSHIRE WELDING SUPPLIES LIMITED
Company number 01067545
- Company Overview for SHROPSHIRE WELDING SUPPLIES LIMITED (01067545)
- Filing history for SHROPSHIRE WELDING SUPPLIES LIMITED (01067545)
- People for SHROPSHIRE WELDING SUPPLIES LIMITED (01067545)
- Charges for SHROPSHIRE WELDING SUPPLIES LIMITED (01067545)
- More for SHROPSHIRE WELDING SUPPLIES LIMITED (01067545)
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) |
---|---|---|---|
31 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
14 May 2015 | CH01 | Director's details changed for Mr Mark Stuart Saunders on 2 March 2015 | |
29 Jan 2015 | MR01 | Registration of charge 010675450003, created on 16 January 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 7 August 2013
|
|
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 7 August 2013
|
|
19 Jul 2014 | MR01 | Registration of charge 010675450002, created on 8 July 2014 | |
28 May 2014 | AP03 | Appointment of Julie Mary Smith as a secretary | |
25 Nov 2013 | AD01 | Registered office address changed from Unit a10 Stafford Park 15 Telford Shropshire TF3 3BH on 25 November 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | SH08 | Change of share class name or designation | |
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2013 | CH01 | Director's details changed for Mr Lucian David Evans on 14 August 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 12 July 2013 with full list of shareholders | |
14 Aug 2013 | CH01 | Director's details changed for Mark Stuart Saunders on 14 August 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Mrs Rosemary Carole Evans on 12 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for David Lawrence Evans on 12 July 2010 |