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