About

Registered Number: 04270320
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 22 Silverthorne Close, Stalybridge, Cheshire, SK15 2DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Andrea Louise 01 February 2006 - 1
EVANS, Craig 15 August 2001 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.