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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 15 October 2012 | Outstanding |
N/A |