Download leads from Nexok and grow your business. Find out more

ARUN Welding Supplies Limited

Documents

Total Documents118
Total Pages413

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates
27 April 2020Total exemption full accounts made up to 31 July 2019
13 January 2020Confirmation statement made on 11 January 2020 with no updates
25 January 2019Confirmation statement made on 11 January 2019 with no updates
21 December 2018Total exemption full accounts made up to 31 July 2018
26 April 2018Total exemption full accounts made up to 31 July 2017
31 January 2018Confirmation statement made on 11 January 2018 with no updates
13 January 2017Confirmation statement made on 13 January 2017 with updates
13 January 2017Confirmation statement made on 13 January 2017 with updates
1 December 2016Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EZ to 198 Shirley Road Shirley Southampton Hampshire SO15 3FL on 1 December 2016
1 December 2016Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EZ to 198 Shirley Road Shirley Southampton Hampshire SO15 3FL on 1 December 2016
16 November 2016Total exemption small company accounts made up to 31 July 2016
16 November 2016Total exemption small company accounts made up to 31 July 2016
24 March 2016Total exemption small company accounts made up to 31 July 2015
24 March 2016Total exemption small company accounts made up to 31 July 2015
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
16 January 2015Register(s) moved to registered inspection location 67 Quayside Road Southampton SO18 1AE
16 January 2015Register(s) moved to registered inspection location 67 Quayside Road Southampton SO18 1AE
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
16 January 2015Register inspection address has been changed to 67 Quayside Road Southampton SO18 1AE
16 January 2015Register inspection address has been changed to 67 Quayside Road Southampton SO18 1AE
29 October 2014Total exemption small company accounts made up to 31 July 2014
29 October 2014Total exemption small company accounts made up to 31 July 2014
20 August 2014Previous accounting period extended from 31 January 2014 to 31 July 2014
20 August 2014Previous accounting period extended from 31 January 2014 to 31 July 2014
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
30 October 2013Total exemption small company accounts made up to 31 January 2013
30 October 2013Total exemption small company accounts made up to 31 January 2013
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
25 October 2012Total exemption small company accounts made up to 31 January 2012
25 October 2012Total exemption small company accounts made up to 31 January 2012
9 October 2012Registered office address changed from 20 High Street Lewes East Sussex BN7 2LN United Kingdom on 9 October 2012
9 October 2012Registered office address changed from 20 High Street Lewes East Sussex BN7 2LN United Kingdom on 9 October 2012
9 October 2012Registered office address changed from 20 High Street Lewes East Sussex BN7 2LN United Kingdom on 9 October 2012
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
27 October 2011Total exemption small company accounts made up to 31 January 2011
27 October 2011Total exemption small company accounts made up to 31 January 2011
21 March 2011Total exemption small company accounts made up to 31 January 2010
21 March 2011Total exemption small company accounts made up to 31 January 2010
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
8 November 2010Total exemption small company accounts made up to 31 January 2009
8 November 2010Total exemption small company accounts made up to 31 January 2009
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
19 January 2010Director's details changed for Secretary Joanne Mary Davey on 19 January 2010
19 January 2010Director's details changed for James Richard Davey on 19 January 2010
19 January 2010Secretary's details changed for Joanne Mary Davey on 19 January 2010
19 January 2010Secretary's details changed for Joanne Mary Davey on 19 January 2010
19 January 2010Director's details changed for James Richard Davey on 19 January 2010
19 January 2010Director's details changed for Secretary Joanne Mary Davey on 19 January 2010
1 December 2009Annual return made up to 16 January 2009 with a full list of shareholders
1 December 2009Annual return made up to 16 January 2009 with a full list of shareholders
28 March 2009Compulsory strike-off action has been discontinued
28 March 2009Compulsory strike-off action has been discontinued
27 March 2009Total exemption small company accounts made up to 31 January 2008
27 March 2009Total exemption small company accounts made up to 31 January 2008
10 March 2009First Gazette notice for compulsory strike-off
10 March 2009First Gazette notice for compulsory strike-off
27 October 2008Registered office changed on 27/10/2008 from 83 spences lane lewes east sussex BN7 2HQ
27 October 2008Registered office changed on 27/10/2008 from 83 spences lane lewes east sussex BN7 2HQ
27 March 2008Return made up to 16/01/08; full list of members
27 March 2008Return made up to 16/01/08; full list of members
8 January 2008Secretary resigned
8 January 2008New director appointed
8 January 2008Director resigned
8 January 2008New secretary appointed;new director appointed
8 January 2008Secretary resigned
8 January 2008New director appointed
8 January 2008New secretary appointed;new director appointed
8 January 2008Director resigned
30 October 2007Total exemption small company accounts made up to 31 January 2007
30 October 2007Total exemption small company accounts made up to 31 January 2007
2 February 2007Secretary's particulars changed
2 February 2007Director's particulars changed
2 February 2007Director's particulars changed
2 February 2007Secretary's particulars changed
2 February 2007Return made up to 16/01/07; full list of members
2 February 2007Return made up to 16/01/07; full list of members
20 November 2006Total exemption small company accounts made up to 31 January 2006
20 November 2006Total exemption small company accounts made up to 31 January 2006
1 June 2006Registered office changed on 01/06/06 from: maria house 35 millers rd brighton BN1 5NP
1 June 2006Registered office changed on 01/06/06 from: maria house 35 millers rd brighton BN1 5NP
1 February 2006Return made up to 16/01/06; full list of members
1 February 2006Return made up to 16/01/06; full list of members
1 February 2006Registered office changed on 01/02/06 from: maria house 35 millers road brighton essex BN1 5NP
1 February 2006Registered office changed on 01/02/06 from: maria house 35 millers road brighton essex BN1 5NP
27 July 2005Total exemption small company accounts made up to 31 January 2005
27 July 2005Total exemption small company accounts made up to 31 January 2005
24 January 2005Return made up to 16/01/05; full list of members
24 January 2005Return made up to 16/01/05; full list of members
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
5 July 2004Total exemption small company accounts made up to 31 January 2004
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
5 July 2004Total exemption small company accounts made up to 31 January 2004
22 January 2004Return made up to 16/01/04; full list of members
22 January 2004Return made up to 16/01/04; full list of members
16 July 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 2/3
16 July 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 2/3
26 February 2003Particulars of mortgage/charge
26 February 2003Particulars of mortgage/charge
30 January 2003New secretary appointed
30 January 2003New director appointed
30 January 2003New secretary appointed
30 January 2003New director appointed
29 January 2003Ad 16/01/03--------- £ si 1@1=1 £ ic 1/2
29 January 2003Ad 16/01/03--------- £ si 1@1=1 £ ic 1/2
24 January 2003Secretary resigned
24 January 2003Director resigned
24 January 2003Director resigned
24 January 2003Secretary resigned
16 January 2003Incorporation
16 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing