Advanced company searchLink opens in new window

GRIDWELD WELDING SYSTEMS LIMITED

Company number 07507579

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 Oct 2016 RESOLUTIONS Resolutions
  • RES14 ‐ That upon the recommendation of the directors the sum of £90 being part of accumulated revenue reserves be capitalised 18/04/2016
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 10
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 100
24 Oct 2016 SH08 Change of share class name or designation
11 May 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 TM01 Termination of appointment of Mike Penny as a director on 31 January 2016
22 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
22 Feb 2016 AP01 Appointment of Miss Samantha Feely as a director on 16 February 2016
26 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
26 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 3
04 Dec 2013 TM02 Termination of appointment of Maria Cooper as a secretary
04 Dec 2013 AP03 Appointment of Maria Susan Cooper as a secretary
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Oct 2012 AD01 Registered office address changed from 5 & 7 Speedwell Close Yardley Birmingham West Midlands B25 8HT England on 16 October 2012
02 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
27 Jul 2011 AP01 Appointment of Mr Mike Penny as a director
27 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted