About

Registered Number: 05038521
Date of Incorporation: 09/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 36a Foxdenton Lane, Middleton, Manchester, M24 1QG,

 

Based in Manchester, Chadderton Welding & Fabrications Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Chadderton Welding & Fabrications Ltd. The companies director is listed as Gater, Grahame Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATER, Grahame Christopher 09 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AD01 - Change of registered office address 11 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 February 2018
RESOLUTIONS - N/A 18 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2017
SH08 - Notice of name or other designation of class of shares 11 December 2017
CC04 - Statement of companies objects 07 December 2017
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.