Advanced company searchLink opens in new window

WELDING MOBILITY LIMITED

Company number 03759413

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)
31 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AD01 Registered office address changed from 3Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 2nd Floor, Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 11 July 2016
02 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 CH01 Director's details changed for David Peter Walton on 1 January 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Nov 2012 AP03 Appointment of George Thomas Walton as a secretary
20 Nov 2012 AP03 Appointment of Marc James Walton as a secretary
20 Nov 2012 AP01 Appointment of Mr David Peter Walton Jnr as a director
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
07 Nov 2012 SH08 Change of share class name or designation
07 Nov 2012 RESOLUTIONS Resolutions
  • RES14 ‐ Capiltalise £98 28/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2012 CC04 Statement of company's objects
14 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
23 Feb 2012 TM02 Termination of appointment of Gillian Walton as a secretary
23 Feb 2012 TM01 Termination of appointment of Gillian Walton as a director
09 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011