Founded in 2004, Specialised Welding (Southern) Ltd are based in Kent, it's status in the Companies House registry is set to "Active". This business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Karl | 20 January 2004 | - | 1 |
FAIRWAY, Peter James | 20 January 2004 | 31 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAISBY, Ingrid Marguerite | 05 February 2017 | - | 1 |
PACKHAM, Elaine Rosemary | 21 February 2014 | 05 February 2017 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 03 March 2020 | |
CH01 - Change of particulars for director | 03 March 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 21 January 2019 | |
CH01 - Change of particulars for director | 21 January 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 23 November 2017 | |
AP03 - Appointment of secretary | 13 October 2017 | |
TM02 - Termination of appointment of secretary | 13 October 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 17 March 2015 | |
CH01 - Change of particulars for director | 24 December 2014 | |
AA - Annual Accounts | 24 December 2014 | |
AP03 - Appointment of secretary | 21 August 2014 | |
TM02 - Termination of appointment of secretary | 21 August 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 04 February 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
TM01 - Termination of appointment of director | 13 September 2010 | |
SH01 - Return of Allotment of shares | 13 September 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 28 January 2008 | |
287 - Change in situation or address of Registered Office | 04 December 2007 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363s - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 04 October 2005 | |
225 - Change of Accounting Reference Date | 27 September 2005 | |
363s - Annual Return | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
NEWINC - New incorporation documents | 20 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2004 | Outstanding |
N/A |
Debenture | 27 April 2004 | Outstanding |
N/A |