- Company Overview for WELDRITE STRUCTURES LIMITED (04486335)
- Filing history for WELDRITE STRUCTURES LIMITED (04486335)
- People for WELDRITE STRUCTURES LIMITED (04486335)
- Charges for WELDRITE STRUCTURES LIMITED (04486335)
- More for WELDRITE STRUCTURES LIMITED (04486335)
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) |
---|---|---|---|
17 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
05 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Stephen Christopher Dyke on 6 November 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
27 Jul 2020 | PSC02 | Notification of Weldrite Group Limited as a person with significant control on 6 December 2019 | |
27 Jul 2020 | PSC07 | Cessation of Carol Teresa Dyke as a person with significant control on 5 December 2019 | |
27 Jul 2020 | PSC07 | Cessation of Stephen Christopher Dyke as a person with significant control on 5 December 2019 | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
29 Apr 2019 | AD01 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to Construction House 1a Allens Lane Hamworthy Poole Dorset BH16 5DG on 29 April 2019 | |
26 Apr 2019 | CH03 | Secretary's details changed for Carol Teresa Dyke on 13 March 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Stephen Christopher Dyke on 13 March 2019 | |
26 Apr 2019 | PSC04 | Change of details for Mr Stephen Christopher Dyke as a person with significant control on 13 March 2019 | |
26 Apr 2019 | PSC04 | Change of details for Mrs Carol Teresa Dyke as a person with significant control on 13 March 2019 | |
09 Nov 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates |