Based in Hampshire, Task Welding Ltd was setup in 1998. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELLS, David Gary | 09 October 2019 | - | 1 |
WOOD, James Nicholas | 09 October 2019 | - | 1 |
WELLS, John David | 24 December 1998 | 21 May 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELLS, Petula | 24 December 1998 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 May 2020 | |
AA - Annual Accounts | 14 April 2020 | |
PSC01 - N/A | 15 February 2020 | |
PSC07 - N/A | 15 February 2020 | |
PSC07 - N/A | 15 February 2020 | |
CS01 - N/A | 12 February 2020 | |
AP01 - Appointment of director | 09 October 2019 | |
AP01 - Appointment of director | 09 October 2019 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AD01 - Change of registered office address | 08 August 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 02 February 2012 | |
MG01 - Particulars of a mortgage or charge | 28 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 05 November 2006 | |
287 - Change in situation or address of Registered Office | 12 October 2006 | |
363s - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
287 - Change in situation or address of Registered Office | 09 May 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 19 October 2000 | |
363s - Annual Return | 10 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2000 | |
RESOLUTIONS - N/A | 24 February 2000 | |
RESOLUTIONS - N/A | 24 February 2000 | |
RESOLUTIONS - N/A | 24 February 2000 | |
395 - Particulars of a mortgage or charge | 12 October 1999 | |
288b - Notice of resignation of directors or secretaries | 21 February 1999 | |
288b - Notice of resignation of directors or secretaries | 21 February 1999 | |
287 - Change in situation or address of Registered Office | 21 February 1999 | |
288a - Notice of appointment of directors or secretaries | 21 February 1999 | |
288a - Notice of appointment of directors or secretaries | 21 February 1999 | |
NEWINC - New incorporation documents | 24 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 January 2012 | Outstanding |
N/A |
Debenture | 04 October 1999 | Outstanding |
N/A |