About

Registered Number: 05630322
Date of Incorporation: 20/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 11 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ,

 

Founded in 2005, M & D Welding (Gloucester) Ltd have registered office in Gloucester, it has a status of "Active". M & D Welding (Gloucester) Ltd has no directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 25 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 11 August 2017
AD01 - Change of registered office address 28 April 2017
CS01 - N/A 27 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 10 August 2010
AD01 - Change of registered office address 31 May 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
395 - Particulars of a mortgage or charge 30 January 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
123 - Notice of increase in nominal capital 27 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 20 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.