Founded in 2001, Complete Welding Services Ltd has its registered office in Cheshire, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Evans, Andrea Louise, Evans, Craig in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Andrea Louise | 01 February 2006 | - | 1 |
EVANS, Craig | 15 August 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 30 August 2018 | |
MR04 - N/A | 08 August 2018 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 02 November 2016 | |
CS01 - N/A | 17 August 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 25 July 2015 | |
MR01 - N/A | 03 November 2014 | |
AR01 - Annual Return | 01 October 2014 | |
CH03 - Change of particulars for secretary | 01 October 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 28 August 2010 | |
CH01 - Change of particulars for director | 28 August 2010 | |
CH01 - Change of particulars for director | 28 August 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AD01 - Change of registered office address | 08 March 2010 | |
MG01 - Particulars of a mortgage or charge | 26 January 2010 | |
AR01 - Annual Return | 02 November 2009 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363s - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 06 August 2007 | |
AA - Annual Accounts | 13 October 2006 | |
363s - Annual Return | 25 August 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
287 - Change in situation or address of Registered Office | 17 October 2005 | |
363s - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 18 October 2004 | |
287 - Change in situation or address of Registered Office | 16 March 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 16 September 2003 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 28 June 2002 | |
225 - Change of Accounting Reference Date | 30 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2001 | |
288b - Notice of resignation of directors or secretaries | 22 August 2001 | |
288b - Notice of resignation of directors or secretaries | 22 August 2001 | |
288a - Notice of appointment of directors or secretaries | 22 August 2001 | |
288a - Notice of appointment of directors or secretaries | 22 August 2001 | |
287 - Change in situation or address of Registered Office | 22 August 2001 | |
NEWINC - New incorporation documents | 14 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 October 2014 | Outstanding |
N/A |
All assets debenture | 11 January 2010 | Outstanding |
N/A |
Debenture | 22 March 2005 | Outstanding |
N/A |
Rent deposit deed | 30 January 2004 | Fully Satisfied |
N/A |