Advanced company searchLink opens in new window

SHROPSHIRE WELDING SUPPLIES LIMITED

Company number 01067545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 58,040
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
  • GBP 58,040
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 58,040
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 58,030
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
19 Aug 2013 SH08 Change of share class name or designation
19 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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