PSC04 |
Change to a person with significant control 12th May 2018
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th May 2018
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 5th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th May 2018. New Address: 6 Blackboy Road Exeter EX4 6SG. Previous address: Unit 6 Forge Lane Moorlands Trading Estate Saltash PL12 6LX England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 29th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th May 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 18th July 2017. New Address: Unit 6 Forge Lane Moorlands Trading Estate Saltash PL12 6LX. Previous address: 39 West Avenue Exeter EX4 4SD England
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 2.00 GBP
capital
|
|
CERTNM |
Company name changed jws welding supplies LIMITEDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th October 2015. New Address: 39 West Avenue Exeter EX4 4SD. Previous address: 8 Barnfield Hill Exeter Devon EX1 1SR
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
1st March 2014 - the day secretary's appointment was terminated
filed on: 1st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th May 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 6 Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX United Kingdom on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 5 Devonshire Meadows Broadley Park Road Plymouth Devon PL6 7EZ United Kingdom on 23rd May 2011
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th May 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 6 Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX United Kingdom on 23rd May 2011
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|