- Company Overview for SPECIALIZED WELDING LIMITED (04183755)
- Filing history for SPECIALIZED WELDING LIMITED (04183755)
- People for SPECIALIZED WELDING LIMITED (04183755)
- Charges for SPECIALIZED WELDING LIMITED (04183755)
- Insolvency for SPECIALIZED WELDING LIMITED (04183755)
- More for SPECIALIZED WELDING LIMITED (04183755)
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) |
---|---|---|---|
23 Apr 2018 | AP01 | Appointment of Mr Steven Robert Smith as a director on 20 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Apr 2017 | TM01 | Termination of appointment of Glenroy Anthony Charles as a director on 19 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
22 Aug 2016 | AP01 | Appointment of Mr Glenroy Anthony Charles as a director on 18 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 16 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Mark Leslie John Gower on 16 August 2016 | |
05 Aug 2016 | CH03 | Secretary's details changed for Mr Simon Robert Horrobin on 5 August 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 5 August 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Mr Mark Leslie John Gower on 5 August 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 5 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
01 May 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 May 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 31 August 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Simon Robert Horrobin on 21 March 2001 | |
19 Mar 2012 | AD01 | Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 19 March 2012 |