Advanced company searchLink opens in new window

WELDFIX SUPPLIES LTD

Company number 05538704

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)
20 May 2024 AA Micro company accounts made up to 30 June 2023
18 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
26 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
16 Feb 2022 PSC07 Cessation of Elaine Lilian Wenham as a person with significant control on 27 October 2021
16 Feb 2022 PSC02 Notification of Jxd Holdings Ltd as a person with significant control on 27 October 2021
16 Feb 2022 PSC07 Cessation of Peter Alan Wenham as a person with significant control on 27 October 2021
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
02 Nov 2021 TM02 Termination of appointment of Elaine Lilian Wenham as a secretary on 27 October 2021
02 Nov 2021 TM01 Termination of appointment of Peter Alan Wenham as a director on 27 October 2021
02 Nov 2021 AP01 Appointment of Mr John Dickerson as a director on 27 October 2021
05 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
27 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
22 Aug 2019 PSC04 Change of details for Mrs Elaine Lilian Wenham as a person with significant control on 18 August 2017
22 Aug 2019 PSC04 Change of details for Mr Peter Alan Wenham as a person with significant control on 18 August 2017
09 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
28 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with updates
28 Sep 2018 PSC04 Change of details for Mr Peter Alan Wenham as a person with significant control on 28 September 2018
28 Sep 2018 PSC04 Change of details for Mrs Elaine Lilian Wenham as a person with significant control on 28 September 2018
28 Sep 2018 CH03 Secretary's details changed for Elaine Lilian Wenham on 28 September 2018
28 Sep 2018 CH01 Director's details changed for Mr Peter Alan Wenham on 28 September 2018
16 Jan 2018 AD01 Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE to Unit 4H Lakesview International Business Park Sparrows Way, Westbere Canterbury Kent CT3 4JH on 16 January 2018