Advanced company searchLink opens in new window

CODE A WELD NORTH LIMITED

Company number 03553569

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 2025 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2025 DS01 Application to strike the company off the register
10 Jan 2025 SH01 Statement of capital following an allotment of shares on 8 January 2025
  • GBP 102
10 Jan 2025 PSC07 Cessation of Bohapa Group Limited as a person with significant control on 8 January 2025
10 Jan 2025 PSC02 Notification of Code a Weld Holdings Limited as a person with significant control on 8 January 2025
09 Jan 2025 TM01 Termination of appointment of Robert Laszlo Rostas as a director on 9 January 2025
09 Jan 2025 TM01 Termination of appointment of David Allan Millington as a director on 9 January 2025
09 Jan 2025 TM01 Termination of appointment of Paul Barry as a director on 9 January 2025
20 Dec 2024 AA Accounts for a small company made up to 31 December 2023
19 Dec 2024 AP01 Appointment of Mr Thomas Gray as a director on 12 December 2024
18 Jul 2024 MR04 Satisfaction of charge 035535690006 in full
03 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 27 February 2024
30 Jan 2024 AP01 Appointment of Mr Robert Laszlo Rostas as a director on 30 November 2023
30 Jan 2024 TM01 Termination of appointment of David George Harrison as a director on 30 November 2023
30 Sep 2023 AA Accounts for a small company made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
03 May 2023 MR01 Registration of charge 035535690006, created on 28 April 2023
12 Jan 2023 MR04 Satisfaction of charge 035535690004 in full
12 Jan 2023 MR04 Satisfaction of charge 035535690005 in full
30 Nov 2022 AA Audited abridged accounts made up to 31 December 2021
30 Jun 2022 CH03 Secretary's details changed for Mr Thomas Gray on 24 June 2022
29 Jun 2022 CH01 Director's details changed for Mr David Allan Millington on 24 June 2022
29 Jun 2022 PSC05 Change of details for Bohapa Group Limited as a person with significant control on 24 June 2022
29 Jun 2022 CH01 Director's details changed for Mr David George Harrison on 24 June 2022