Altech Welding Services Ltd was registered on 19 May 2004 and has its registered office in Worcester. The organisation employs 1-10 people. The company has 4 directors listed as Clarke, Nicholas Linley, Darbyshire, Philip, Hughes, Paul, Waters, Christopher Colin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Nicholas Linley | 08 March 2007 | - | 1 |
DARBYSHIRE, Philip | 19 May 2004 | 28 February 2007 | 1 |
HUGHES, Paul | 21 July 2004 | 20 August 2013 | 1 |
WATERS, Christopher Colin | 19 May 2004 | 14 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
CS01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 31 May 2018 | |
AA - Annual Accounts | 19 June 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 22 May 2014 | |
TM02 - Termination of appointment of secretary | 22 May 2014 | |
TM01 - Termination of appointment of director | 12 November 2013 | |
AD01 - Change of registered office address | 07 November 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 20 June 2013 | |
MG01 - Particulars of a mortgage or charge | 02 January 2013 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
TM01 - Termination of appointment of director | 24 November 2011 | |
AA01 - Change of accounting reference date | 07 November 2011 | |
AR01 - Annual Return | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
CH03 - Change of particulars for secretary | 25 May 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
AA - Annual Accounts | 16 April 2008 | |
287 - Change in situation or address of Registered Office | 18 December 2007 | |
363a - Annual Return | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
AA - Annual Accounts | 10 March 2007 | |
288b - Notice of resignation of directors or secretaries | 10 March 2007 | |
288b - Notice of resignation of directors or secretaries | 10 March 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
395 - Particulars of a mortgage or charge | 31 August 2006 | |
363a - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 21 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2005 | |
AA - Annual Accounts | 15 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2005 | |
225 - Change of Accounting Reference Date | 17 June 2005 | |
363s - Annual Return | 17 June 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 05 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 27 May 2004 | |
288b - Notice of resignation of directors or secretaries | 27 May 2004 | |
287 - Change in situation or address of Registered Office | 27 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 2004 | |
NEWINC - New incorporation documents | 19 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 21 December 2012 | Outstanding |
N/A |
Debenture | 28 February 2007 | Outstanding |
N/A |
Legal charge | 25 August 2006 | Outstanding |
N/A |