Advanced company searchLink opens in new window

LITTLEHAMPTON WELDING (HOLDINGS) LIMITED

Company number 01692769

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)
03 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 807
25 Jan 2016 CH01 Director's details changed for Mr William Anthony Tustin on 15 January 2016
25 Jan 2016 CH01 Director's details changed for Mr Neil Edward Fry on 15 January 2016
25 Jan 2016 CH01 Director's details changed for Mr Stephen Christopher Fallick on 15 January 2016
25 Jan 2016 CH03 Secretary's details changed for Mrs Christine Wendy Gwynne on 15 January 2016
05 Jun 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 807
08 Apr 2014 AA Full accounts made up to 30 June 2013
04 Apr 2014 TM01 Termination of appointment of Ian Dicker as a director
03 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 807
23 Jul 2013 TM01 Termination of appointment of Stephen Dicker as a director
24 Jun 2013 CH03 Secretary's details changed for Mrs Christine Wendy Gwynne on 17 June 2013
05 Mar 2013 AA Full accounts made up to 30 June 2012
28 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
10 Jan 2013 AUD Auditor's resignation
09 Feb 2012 AA Full accounts made up to 30 June 2011
30 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
12 Oct 2011 CH03 Secretary's details changed for Mrs Christine Wendy Wadey on 8 October 2011
06 Apr 2011 AA Full accounts made up to 30 June 2010
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2