Advanced company searchLink opens in new window

A C WELDING SERVICES LIMITED

Company number 04456422

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)
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 Sep 2014 AD01 Registered office address changed from 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Ltd Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 26 September 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
14 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
22 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Andrew Peter Chapman on 1 January 2010
30 Mar 2010 SH10 Particulars of variation of rights attached to shares
30 Mar 2010 SH08 Change of share class name or designation
30 Mar 2010 AD01 Registered office address changed from 10 Apsley Industrial Estate Kents Avenue Hemel Hempstead Hertfordshire HP3 9XH on 30 March 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Jun 2009 363a Return made up to 07/06/09; full list of members
09 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
25 Jun 2008 363a Return made up to 07/06/08; full list of members
25 Jun 2008 288a Secretary appointed mrs mary theresa chapman
25 Jun 2008 288b Appointment terminated secretary carolyne penwright