TM01 |
Director's appointment terminated on 2023/11/30
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/30.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
| accounts
|
Free Download
(72 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072373100003, created on 2023/04/28
filed on: 3rd, May 2023
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 072373100001 satisfaction in full.
filed on: 26th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 072373100002 satisfaction in full.
filed on: 26th, January 2023
| mortgage
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, December 2022
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 19th, December 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 19th, December 2022
| other
|
Free Download
(3 pages)
|
CH01 |
On 2022/06/24 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 9th, December 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 9th, December 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 9th, December 2021
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 9th, December 2021
| accounts
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 072373100002, created on 2021/03/04
filed on: 11th, March 2021
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 072373100001, created on 2021/03/04
filed on: 9th, March 2021
| mortgage
|
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/08/02 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/20 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/20 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/14.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/14.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, February 2020
| resolution
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/31
filed on: 8th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 10th, January 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE England on 2017/11/10 to Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Second Avenue Westfield Trading Estate Radstock Somerset BA3 4BE England on 2017/11/10 to Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Code a Weld Unit 2, Second Avenue Westfield Trading Estate Radstock BA3 4BE United Kingdom on 2016/09/27 to Unit 2 Second Avenue Westfield Trading Estate Radstock Somerset BA3 4BE
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2012/05/29 secretary's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/05/29 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/28
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 17 the Market Place Devizes Wiltshire SN10 1HT on 2016/07/06 to Code a Weld Unit 2, Second Avenue Westfield Trading Estate Radstock BA3 4BE
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/28
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 4th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/28
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 9th, January 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed code a weld inspection LTDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/06/12
change of name
|
|
CERTNM |
Company name changed j c broadway LTDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/28
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed a lab LIMITEDcertificate issued on 03/05/13
filed on: 3rd, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/05/02
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 8th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/28
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 12th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/28
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/03/01 from 3/5 College Court College Street Burnham-on-Sea Somerset TA8 1AR
filed on: 1st, March 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/02/04 from 17 Market Place Devizes Wiltshire SN10 1BA United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2010
| incorporation
|
Free Download
(29 pages)
|