(AD01) Change of registered address from Unit 1 Commercial Road Goldthorpe Rotherham S63 9BL England on Wed, 24th Jan 2024 to Unit 20 Commercial Road Goldthorpe Rotherham S63 9BL
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Welding Alloys Limited the Old Livery Hildersham Road Hildersham, Cambridge CB21 6DD United Kingdom on Wed, 8th Nov 2023 to Unit 1 Commercial Road Goldthorpe Rotherham S63 9BL
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1 Commercial Road Goldthorpe Rotherham S63 9BL England on Tue, 31st Oct 2023 to Welding Alloys Limited the Old Livery Hildersham Road Hildersham, Cambridge CB21 6DD
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Welding Alloys Limited the Way Fowlmere Royston SG8 7QS England on Tue, 31st Oct 2023 to Unit 1 Commercial Road Goldthorpe Rotherham S63 9BL
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom at an unknown date to The Way Fowlmere Royston SG8 7SQ
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Way Fowlmere Royston SG8 7QS on Tue, 30th May 2023 to Welding Alloys Limited the Way Fowlmere Royston SG8 7QS
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st May 2022 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: The Way Fowlmere Royston SG8 7QS.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(79 pages)
|
(CH01) On Tue, 21st May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Nov 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 8th, November 2018
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 8th, November 2018
| incorporation
|
Free Download
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(75 pages)
|
(CH01) On Fri, 3rd Mar 2017 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Nov 2017 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, January 2018
| accounts
|
Free Download
(74 pages)
|
(CH01) On Fri, 17th Nov 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Aug 2014 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Mar 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 9th Mar 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Mar 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(8 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, January 2016
| capital
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 20th May 2015
filed on: 6th, January 2016
| document replacement
|
Free Download
(20 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tue, 20th May 2014
filed on: 6th, January 2016
| document replacement
|
Free Download
(20 pages)
|
(AP01) On Fri, 20th Nov 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Jul 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On Thu, 4th Dec 2014 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Dec 2014 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, December 2014
| incorporation
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th May 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 18th Aug 2014: 1250.00 GBP
capital
|
|
(CH01) On Wed, 6th Aug 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, September 2013
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Jul 2013: 1250.00 GBP
filed on: 24th, July 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st May 2014 to Tue, 31st Dec 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2013
| incorporation
|
Free Download
(22 pages)
|