IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED
Company number 06746339
- Company Overview for IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED (06746339)
- Filing history for IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED (06746339)
- People for IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED (06746339)
- Charges for IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED (06746339)
- More for IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED (06746339)
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) |
---|---|---|---|
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
08 Mar 2017 | AP01 | Appointment of Mrs Sally Ann Williams as a director on 13 February 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Julian Michael Bland as a director on 13 February 2017 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Andrew Jeffery Bridger as a director on 30 June 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Stuart Hudson as a director on 30 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Graham Gill as a director on 23 June 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Andrew Jeffery Bridger on 22 June 2016 | |
01 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
15 May 2015 | CH01 | Director's details changed for Stuart Hudson on 14 May 2015 | |
02 Apr 2015 | AP01 | Appointment of Julian Michael Bland as a director on 1 April 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Christopher Jackson as a director on 27 February 2015 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Christopher Jackson on 2 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Julian Michael Bland as a director on 1 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Claire Tuhme as a director on 1 November 2014 | |
02 Dec 2014 | AD04 | Register(s) moved to registered office address 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY | |
02 Dec 2014 | AD01 | Registered office address changed from , Redfield Road Lenton, Nottingham, Nottinghamshire, NG7 2UJ to 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY on 2 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | AP01 | Appointment of Julian Michael Bland as a director |