Advanced company searchLink opens in new window

INDUSTRIAL & WELDING OVENS LIMITED

Company number 01094864

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)
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 AD01 Registered office address changed from Unit 2, the Marina Station Road Furness Vale High Peak SK23 7QA England to 28a Church Lane Marple Stockport SK6 6DE on 8 August 2017
26 May 2017 AD01 Registered office address changed from Unit 5 Station Road Furness Vale High Peak Derbyshire SK23 7QA England to Unit 2, the Marina Station Road Furness Vale High Peak SK23 7QA on 26 May 2017
19 May 2017 CS01 31/03/17 Statement of Capital gbp 20
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 20
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from Unit B6 Angel Road Works Advent Way Edmonton London N18 3AH to Unit 5 Station Road Furness Vale High Peak Derbyshire SK23 7QA on 11 June 2015
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 20
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 TM01 Termination of appointment of Gary John Arnold as a director on 1 May 2013
13 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20
01 Nov 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
29 Jul 2013 AP01 Appointment of Mr Federico Cara as a director on 1 May 2013
29 Jul 2013 AP01 Appointment of Mr Richard John Purcell as a director on 1 May 2013
17 Jul 2013 TM01 Termination of appointment of Kathleen Olive Arnold as a director on 30 April 2013
17 Jul 2013 TM02 Termination of appointment of Gary John Arnold as a secretary on 30 April 2013
18 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
02 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
28 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders