Advanced company searchLink opens in new window

BASIC WELDING SERVICES LIMITED

Company number 03334319

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)
22 Dec 2015 CH01 Director's details changed for Mr Roger Jones on 21 December 2015
22 Dec 2015 CH01 Director's details changed for Jason Lee Bowes on 21 December 2015
22 Jul 2015 MR01 Registration of charge 033343190004, created on 21 July 2015
23 Jun 2015 MR04 Satisfaction of charge 3 in full
15 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,325
08 Jan 2015 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,325
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,325
28 Feb 2014 CH01 Director's details changed for Mr Roger Jones on 28 February 2014
28 Feb 2014 CH01 Director's details changed for Paul Jones on 28 February 2014
28 Feb 2014 CH03 Secretary's details changed for Mr Roger Jones on 28 February 2014
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Apr 2013 AD01 Registered office address changed from Prospect House 48 Cambrian Street Manchester M40 7EG on 2 April 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Jason Lee Bowes on 5 March 2012
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
23 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders