Established in 2007, South Coast Welding Supplies Ltd have registered office in Andover, Hampshire, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as C.Lock, Brown, Jordan David, Lock, Joshua, Oates, Peter John, Lock, Clifford Alexander for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Jordan David | 14 May 2019 | - | 1 |
LOCK, Joshua | 14 May 2019 | - | 1 |
OATES, Peter John | 22 June 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
C.LOCK | 18 January 2011 | - | 1 |
LOCK, Clifford Alexander | 22 June 2007 | 18 January 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 15 July 2019 | |
SH01 - Return of Allotment of shares | 04 July 2019 | |
SH01 - Return of Allotment of shares | 04 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 03 July 2019 | |
SH01 - Return of Allotment of shares | 01 July 2019 | |
AP01 - Appointment of director | 28 June 2019 | |
SH01 - Return of Allotment of shares | 28 June 2019 | |
AP01 - Appointment of director | 28 June 2019 | |
RESOLUTIONS - N/A | 27 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 07 March 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 04 July 2012 | |
CH04 - Change of particulars for corporate secretary | 20 February 2012 | |
AD01 - Change of registered office address | 20 February 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 18 May 2011 | |
SH01 - Return of Allotment of shares | 17 May 2011 | |
SH01 - Return of Allotment of shares | 17 May 2011 | |
AP04 - Appointment of corporate secretary | 28 January 2011 | |
TM02 - Termination of appointment of secretary | 28 January 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363s - Annual Return | 29 September 2008 | |
225 - Change of Accounting Reference Date | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
NEWINC - New incorporation documents | 22 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 November 2007 | Outstanding |
N/A |