About

Registered Number: 04638596
Date of Incorporation: 16/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 198 Shirley Road, Shirley, Southampton, Hampshire, SO15 3FL,

 

Founded in 2003, Arun Welding Supplies Ltd have registered office in Southampton, Hampshire, it's status at Companies House is "Active". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEATS, Yvonne June 16 January 2003 05 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 13 January 2020
CS01 - N/A 25 January 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 31 January 2018
CS01 - N/A 13 January 2017
AD01 - Change of registered office address 01 December 2016
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 16 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2015
AA - Annual Accounts 29 October 2014
AA01 - Change of accounting reference date 20 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 25 October 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 27 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AR01 - Annual Return 01 December 2009
DISS40 - Notice of striking-off action discontinued 28 March 2009
AA - Annual Accounts 27 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
287 - Change in situation or address of Registered Office 27 October 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 20 November 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 24 January 2005
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
395 - Particulars of a mortgage or charge 26 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.