Advanced company searchLink opens in new window

WELDING TOOL SUPPLIES & HIRE LIMITED

Company number 03009762

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)
28 Jan 1998 363s Return made up to 13/01/98; no change of members
17 Apr 1997 AA Accounts for a small company made up to 31 December 1996
22 Jan 1997 363s Return made up to 13/01/97; no change of members
13 Sep 1996 AA Accounts for a small company made up to 31 December 1995
09 Aug 1996 288 New director appointed
14 Feb 1996 363s Return made up to 13/01/96; full list of members
14 Feb 1996 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
08 Dec 1995 288 Secretary resigned;new secretary appointed;new director appointed
08 Dec 1995 288 Director resigned;new director appointed
08 Dec 1995 287 Registered office changed on 08/12/95 from: the trapezium 186A victoria road cambridge CB4 3LF
24 Aug 1995 88(2)R Ad 23/05/95--------- £ si 8@1=8 £ ic 2/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 23/05/95--------- £ si 8@1=8 £ ic 2/10
24 Aug 1995 288 Director resigned;new director appointed
26 May 1995 288 New secretary appointed
26 May 1995 224 Accounting reference date notified as 31/12
11 May 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
22 Feb 1995 287 Registered office changed on 22/02/95 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/02/95 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
14 Feb 1995 CERTNM Company name changed goingpower LIMITED\certificate issued on 15/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed goingpower LIMITED\certificate issued on 15/02/95
13 Jan 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation