Established in 1996, Welding Centre Ltd has its registered office in Wisbech, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as Bird, Alan Brereton, Bird, Sharon, Bird, David Edward, Bird, Phyllis Elaine, Parr, Stephen Crispin for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Alan Brereton | 02 December 2003 | - | 1 |
BIRD, Sharon | 01 February 2005 | - | 1 |
BIRD, David Edward | 15 April 1996 | 01 February 2005 | 1 |
BIRD, Phyllis Elaine | 15 April 1996 | 01 February 2005 | 1 |
PARR, Stephen Crispin | 15 April 1996 | 31 October 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 08 May 2019 | |
AA01 - Change of accounting reference date | 20 November 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 16 April 2013 | |
CH01 - Change of particulars for director | 16 April 2013 | |
CH01 - Change of particulars for director | 16 April 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AD01 - Change of registered office address | 01 March 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 28 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
CH03 - Change of particulars for secretary | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
AA01 - Change of accounting reference date | 26 January 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 30 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 27 April 2007 | |
CERTNM - Change of name certificate | 27 February 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2006 | |
363a - Annual Return | 02 May 2006 | |
RESOLUTIONS - N/A | 26 April 2006 | |
RESOLUTIONS - N/A | 26 April 2006 | |
AA - Annual Accounts | 19 April 2006 | |
363a - Annual Return | 17 June 2005 | |
287 - Change in situation or address of Registered Office | 17 June 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 February 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 11 December 2003 | |
363s - Annual Return | 17 April 2003 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 28 May 2002 | |
AA - Annual Accounts | 21 January 2002 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 01 March 2001 | |
288b - Notice of resignation of directors or secretaries | 18 December 2000 | |
363s - Annual Return | 03 May 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 05 March 1999 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 29 May 1997 | |
395 - Particulars of a mortgage or charge | 06 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 1996 | |
288 - N/A | 21 April 1996 | |
NEWINC - New incorporation documents | 15 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 02 November 2006 | Outstanding |
N/A |
Mortgage debenture | 03 July 1996 | Outstanding |
N/A |