About

Registered Number: 04217426
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, BA3 4XE,

 

Code A Weld Holdings Ltd was founded on 15 May 2001 and are based in Radstock, it's status in the Companies House registry is set to "Active". This company is VAT Registered in the UK. This business has 3 directors listed as Millington, David Allan, Millington, June, Watts, Amy Louise in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLINGTON, David Allan 24 August 2015 - 1
MILLINGTON, June 15 May 2001 17 December 2003 1
WATTS, Amy Louise 19 August 2011 24 August 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
PSC07 - N/A 06 August 2020
CH01 - Change of particulars for director 19 June 2020
PSC02 - N/A 15 June 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 12 May 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
RESOLUTIONS - N/A 20 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 10 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 27 September 2016
AR01 - Annual Return 06 July 2016
AD01 - Change of registered office address 06 July 2016
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 14 October 2015
AP03 - Appointment of secretary 24 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 17 December 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AR01 - Annual Return 11 June 2012
CH03 - Change of particulars for secretary 11 June 2012
TM02 - Termination of appointment of secretary 26 August 2011
AP03 - Appointment of secretary 25 August 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 01 March 2011
AD01 - Change of registered office address 04 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 30 June 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 28 December 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363a - Annual Return 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 28 May 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 14 June 2002
225 - Change of Accounting Reference Date 02 June 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
287 - Change in situation or address of Registered Office 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.