Advanced company searchLink opens in new window

WELDRITE GROUP LIMITED

Company number 10643684

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)
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
  • GBP 300.00
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 PSC04 Change of details for Mrs Carol 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
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
28 Feb 2018 PSC01 Notification of Carol Dyke as a person with significant control on 2 March 2017