AD01 |
New registered office address 13 Pelham Terrace Lewes BN7 2DR. Change occurred on 2023-08-25. Company's previous address: Felstead Cottage Sandy Lane Henfield West Sussex BN5 9UX.
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Pelham Terrace Lewes BN7 2DR. Change occurred on 2023-08-25. Company's previous address: 13 Pelham Terrace Lewes BN7 2DR England.
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-05-31
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-10-02 director's details were changed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 3rd, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 14th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 20th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU at an unknown date
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-16
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD02 |
New sail address C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU. Change occurred at an unknown date. Company's previous address: C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-18: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 13th, February 2015
| accounts
|
|
TM02 |
Termination of appointment as a secretary on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-16
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 10th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-16
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-16
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-16
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-05-16 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-16
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2010-05-16
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 5th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-06-09 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/2009 from lodge farmhouse copyhold lane, cuckfield west sussex RH17 5ED
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-05-31
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-10-01 - Annual return with full member list
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-05-31
filed on: 23rd, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2007-09-11 - Annual return with full member list
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-09-11 - Annual return with full member list
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-26 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-26 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-30 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-30 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/03/07 from: 44 upper belgrave road bristol BS8 2XN
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/07 from: 44 upper belgrave road bristol BS8 2XN
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed beweld LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 2007-03-26 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed beweld LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 2007-03-26 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-26 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-26 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-06 New secretary appointed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-06 New director appointed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-06 New director appointed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-06 New secretary appointed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-06-14 Director resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-06-14 Director resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-06-14 Secretary resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-06-14 Secretary resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-05-26 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-05-26 New secretary appointed
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-05-26 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-05-26 New secretary appointed
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-05-23 Director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-05-23 Director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-05-23 Secretary resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-05-23 Secretary resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/06 from: hughes, isaac & co, 86 newport road, caldicot newport NP26 4BR
filed on: 17th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/06 from: hughes, isaac & co, 86 newport road, caldicot newport NP26 4BR
filed on: 17th, May 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2006
| incorporation
|
Free Download
(6 pages)
|