C.S. WELDING LIMITED

03908518
4 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

Documents

Documents
Date Category Description Pages
18 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2017 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
18 Feb 2016 officers Change of particulars for director (Cornelis Theodorus Schrier) 2 Buy now
09 Dec 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 6 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 11 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
10 Feb 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (Cornelis Theodorus Schrier) 2 Buy now
03 Nov 2009 accounts Annual Accounts 5 Buy now
13 Feb 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 5 Buy now
08 Jul 2008 address Registered office changed on 08/07/2008 from 1 sidlaw terrace clarence road bognor regis west sussex PO21 1JZ 1 Buy now
06 Feb 2008 annual-return Return made up to 18/01/08; full list of members 2 Buy now
19 Nov 2007 accounts Annual Accounts 5 Buy now
31 Jan 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
31 Jan 2007 officers Director's particulars changed 1 Buy now
31 Jan 2007 officers Secretary's particulars changed 1 Buy now
23 Oct 2006 accounts Annual Accounts 4 Buy now
19 Apr 2006 annual-return Return made up to 18/01/06; full list of members 2 Buy now
19 Apr 2006 officers Director's particulars changed 1 Buy now
19 Apr 2006 officers Secretary's particulars changed 1 Buy now
10 Oct 2005 accounts Annual Accounts 4 Buy now
04 Feb 2005 annual-return Return made up to 18/01/05; full list of members 6 Buy now
29 Oct 2004 address Registered office changed on 29/10/04 from: 12 duncton close pelpham bognor regis west sussex PO22 7HT 1 Buy now
15 Oct 2004 accounts Annual Accounts 8 Buy now
15 Oct 2004 accounts Annual Accounts 8 Buy now
16 Sep 2004 annual-return Return made up to 18/01/04; full list of members 6 Buy now
21 Mar 2002 accounts Annual Accounts 10 Buy now
01 Feb 2002 annual-return Return made up to 18/01/02; full list of members 6 Buy now
19 Apr 2001 accounts Annual Accounts 9 Buy now
15 Feb 2001 annual-return Return made up to 18/01/01; full list of members 6 Buy now
04 Jan 2001 accounts Accounting reference date shortened from 31/01/01 to 31/12/00 1 Buy now
24 Feb 2000 officers New director appointed 2 Buy now
24 Feb 2000 officers New secretary appointed 2 Buy now
10 Feb 2000 officers Secretary resigned 1 Buy now
10 Feb 2000 officers Director resigned 1 Buy now
10 Feb 2000 address Registered office changed on 10/02/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
09 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2000 incorporation Incorporation Company 16 Buy now