SPECIALIZED WELDING & ENGINEERING LIMITED
Company number 04294112
- Company Overview for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
- Filing history for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
- People for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
- Charges for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
- Insolvency for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
- More for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
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) |
---|---|---|---|
26 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
15 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
13 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
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 | |
21 Mar 2012 | CH01 | Director's details changed for Simon Robert Horrobin on 26 September 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 | |
31 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
24 Oct 2011 | AD01 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 24 October 2011 | |
06 Jul 2011 | AP03 | Appointment of Mr Simon Robert Horrobin as a secretary | |
06 Jul 2011 | AP01 | Appointment of Mr Mark Leslie John Gower as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Helen Horrobin as a director | |
06 Jul 2011 | TM02 | Termination of appointment of Helen Horrobin as a secretary | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Sep 2009 | 363a | Return made up to 26/09/09; full list of members | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |