Advanced company searchLink opens in new window

WESSINGTON CRYOGENICS LIMITED

Company number 01790882

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)
27 Mar 2012 CH01 Director's details changed for Mr Paul Rowe on 23 March 2012
21 Mar 2012 AA Accounts for a medium company made up to 30 June 2011
26 Jan 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a medium company made up to 30 June 2010
29 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
12 Feb 2010 AA Accounts for a medium company made up to 30 June 2009
04 Jan 2010 AD01 Registered office address changed from Building 9 Philiadelphia Complex Houghton-Le-Spring Tyne & Wear DH4 4UG on 4 January 2010
27 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Paul Rowe on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Gillian Southern on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Edwin Marshall Rowe on 27 November 2009
06 Apr 2009 AA Accounts for a medium company made up to 30 June 2008
05 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Jan 2009 363a Return made up to 03/11/08; full list of members
29 Jan 2009 353 Location of register of members
01 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2008 363s Return made up to 03/11/07; full list of members
11 Jan 2008 288a New director appointed
12 Dec 2007 AA Accounts for a small company made up to 30 June 2007
06 Jan 2007 AA Accounts for a small company made up to 30 June 2006
03 Jan 2007 363a Return made up to 03/11/06; full list of members
19 Oct 2006 395 Particulars of mortgage/charge
04 Aug 2006 288b Secretary resigned
04 Aug 2006 288a New secretary appointed
04 May 2006 AA Accounts for a small company made up to 30 June 2005