WELDING & INDUSTRIAL SUPPLIES LIMITED
Company number 03530395
- Company Overview for WELDING & INDUSTRIAL SUPPLIES LIMITED (03530395)
- Filing history for WELDING & INDUSTRIAL SUPPLIES LIMITED (03530395)
- People for WELDING & INDUSTRIAL SUPPLIES LIMITED (03530395)
- Charges for WELDING & INDUSTRIAL SUPPLIES LIMITED (03530395)
- More for WELDING & INDUSTRIAL SUPPLIES LIMITED (03530395)
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 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from First Floor 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to Hanover House 117/119 Cleethorpe Road Grimsby South Humberside DN31 3ET on 31 March 2016 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Philip Christopher Mclean on 2 July 2013 | |
16 May 2013 | CH01 | Director's details changed for Philip Christopher Mclean on 7 May 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Philip Christopher Mclean on 11 March 2013 | |
28 Mar 2013 | CH01 | Director's details changed for Mrs Sharon Mclean on 28 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Philip Christopher Mclean on 11 March 2013 | |
11 Mar 2013 | AP01 | Appointment of Mrs Sharon Mclean as a director | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Philip Christopher Mclean on 26 March 2010 |