- Company Overview for WELDRITE GROUP LIMITED (10643684)
- Filing history for WELDRITE GROUP LIMITED (10643684)
- People for WELDRITE GROUP LIMITED (10643684)
- More for WELDRITE GROUP LIMITED (10643684)
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 | |
18 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
27 Nov 2020 | PSC04 | Change of details for Mrs Carol Dyke as a person with significant control on 6 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Stephen Christopher Dyke on 6 November 2020 | |
27 Nov 2020 | PSC04 | Change of details for Mr Stephen Dyke as a person with significant control on 6 November 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
22 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
30 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 December 2019
|
|
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Apr 2019 | AD01 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW United Kingdom to Construction House 1a Allens Lane Hamworthy Poole Dorset BH16 5DG on 29 April 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 Dyke as a person with significant control on 13 March 2019 | |
26 Apr 2019 | CH03 | Secretary's details changed for Mrs Carol Teresa Dyke on 13 March 2019 | |
26 Apr 2019 | PSC04 | Change of details for Mrs Carol Dyke as a person with significant control on 13 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
28 Feb 2018 | PSC01 | Notification of Stephen Dyke as a person with significant control on 2 March 2017 |