INDUSTRIAL & WELDING OVENS LIMITED
Company number 01094864
- Company Overview for INDUSTRIAL & WELDING OVENS LIMITED (01094864)
- Filing history for INDUSTRIAL & WELDING OVENS LIMITED (01094864)
- People for INDUSTRIAL & WELDING OVENS LIMITED (01094864)
- Charges for INDUSTRIAL & WELDING OVENS LIMITED (01094864)
- Insolvency for INDUSTRIAL & WELDING OVENS LIMITED (01094864)
- More for INDUSTRIAL & WELDING OVENS LIMITED (01094864)
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
|
|
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
|
|
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
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
|
|
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 |