(AA) Total exemption full accounts record for the accounting period up to 2024/02/29
filed on: 18th, June 2024
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, December 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 17th, December 2023
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2023/12/13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, December 2023
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/12/13
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 13th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/12/13
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 4th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2020/12/13
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 17th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019/12/13 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/13
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/02/04 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/05
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/02/04 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/01.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/02/04 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/02/04 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/05
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/05 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/02/05 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bryant welderental LIMITEDcertificate issued on 23/05/14
filed on: 23rd, May 2014
| change of name
|
Free Download
(4 pages)
|
(RES15) Name changed by resolution on 2014/05/15
change of name
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, May 2014
| resolution
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 2014/02/05 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/03/26
capital
|
|
(AP01) New director appointment on 2014/02/20.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/20 from 12 Mortimers Estate Ower Hants SO51 6AL England
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/02/20 - the day director's appointment was terminated
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/20.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/02/20 - the day director's appointment was terminated
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/02/05 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/26 from Old Cross Road Cadnam Southampton Hampshire SO40 2PP
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011/11/05 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/02/05 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/11/23 from C/O Safety Systems Ltd 12-14 Mortimers Estate Ower Hampshire SO51 6AL United Kingdom
filed on: 23rd, November 2011
| address
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2011/06/06
filed on: 7th, June 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/06/06.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed southern welderental LIMITEDcertificate issued on 31/05/11
filed on: 31st, May 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/05/25
change of name
|
|
(CONNOT) Notice of change of name
filed on: 31st, May 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, May 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bryant welding supplies LTD.certificate issued on 05/05/11
filed on: 5th, May 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/04/21
change of name
|
|
(AR01) Annual return drawn up to 2011/02/05 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2010
| incorporation
|
Free Download
(45 pages)
|