ALLIED WELDING & ENGINEERING SUPPLIES LIMITED

5a Armstrong Road 5a Armstrong Road, Benfleet, SS7 4PN, Essex
StatusACTIVE
Company No.05908424
CategoryPrivate Limited Company
Incorporated16 Aug 2006
Age17 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

ALLIED WELDING & ENGINEERING SUPPLIES LIMITED is an active private limited company with number 05908424. It was incorporated 17 years, 8 months, 11 days ago, on 16 August 2006. The company address is 5a Armstrong Road 5a Armstrong Road, Benfleet, SS7 4PN, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Leigh Brumwell

Appointment date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: David John Brumwell

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-15

Officer name: Miss Vanessa Duffell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change sail address company with old address

Date: 08 Jan 2012

Category: Address

Type: AD02

Old address: Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change sail address company

Date: 22 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Brumwell

Change date: 2010-08-16

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Vanessa Duffell

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Crowley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 02/07/2008 from 27 canewdon road westcliff-on-sea SS0 7NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED

5 BIRLING ROAD,TUNBRIDGE WELLS,TN2 5LX

Number:02688759
Status:ACTIVE
Category:Private Limited Company

BARLEY COMMUNICATIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10043675
Status:ACTIVE
Category:Private Limited Company

BROKERS DIRECT.NET LTD

12 HARBOUR SQUARE KIP VILLAGE,INVERCLYDE,PA16 0EG

Number:SC264224
Status:ACTIVE
Category:Private Limited Company

HANDS-ON-HR LTD

3 OLD RYE FARM, RYE STREET,MALVERN,WR13 6AS

Number:06325107
Status:ACTIVE
Category:Private Limited Company

NORTHERN DIVERS (HOLDINGS) LIMITED

FRANCIS HOUSE,HULL,HU1 1UD

Number:01325342
Status:ACTIVE
Category:Private Limited Company

OXFORD GREENPRINT LIMITED

EAST OXFORD COMMUNITY CENTRE,OXFORD,OX4 1DD

Number:03324495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source