WELDING AND ANCILLIARY SUPPLY & PROCUREMENT LIMITED
Company number 03342352
- Company Overview for WELDING AND ANCILLIARY SUPPLY & PROCUREMENT LIMITED (03342352)
- Filing history for WELDING AND ANCILLIARY SUPPLY & PROCUREMENT LIMITED (03342352)
- People for WELDING AND ANCILLIARY SUPPLY & PROCUREMENT LIMITED (03342352)
- More for WELDING AND ANCILLIARY SUPPLY & PROCUREMENT LIMITED (03342352)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jan 2019 | AD01 | Registered office address changed from Unit 10 Baglan Ind Park, Aberavon Road, Port Talbo Aberavon Road Baglan Industrial Park Port Talbot SA12 7DJ Wales to Unit 10 Aberavon Road Baglan Industrial Park Port Talbot SA12 7DJ on 28 January 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from Midweld House, Starley Way Birmingham International Park Birmingham B37 7HF United Kingdom to Unit 10 Baglan Ind Park, Aberavon Road, Port Talbo Aberavon Road Baglan Industrial Park Port Talbot SA12 7DJ on 6 December 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Derek John Sparkes as a director on 20 November 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
15 Feb 2018 | AD01 | Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom to Midweld House, Starley Way Birmingham International Park Birmingham B37 7HF on 15 February 2018 | |
29 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of David Andrew Simpson as a secretary on 5 August 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|