ATLAS WELDING & ENGINEERING SUPPLIES LIMITED - History of Changes


DateDescription
2024-04-07 delete address A19 HOUGHTON ENTERPRISE CENTRE LAKE ROAD HOUGHTON LE SPRING ENGLAND DH5 8BJ
2024-04-07 insert address GROUND FLOOR PORTLAND HOUSE 54 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AP
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-04-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-25 update statutory_documents ADOPT ARTICLES 13/04/2023
2023-04-07 delete address B17 HOUGHTON BUSINESS CENTRE LAKE ROAD HOUGHTON LE SPRING ENGLAND DH5 8BJ
2023-04-07 insert address A19 HOUGHTON ENTERPRISE CENTRE LAKE ROAD HOUGHTON LE SPRING ENGLAND DH5 8BJ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-04-07 update registered_address
2023-03-08 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2023-02-03 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HIND / 31/01/2023
2023-02-01 update statutory_documents CESSATION OF ROBERT WALKINSHAW MCCLEAN AS A PSC
2023-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM B17 HOUGHTON BUSINESS CENTRE LAKE ROAD HOUGHTON LE SPRING DH5 8BJ ENGLAND
2023-01-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-11 update statutory_documents ADOPT ARTICLES 04/01/2022
2023-01-11 update statutory_documents 04/01/22 STATEMENT OF CAPITAL GBP 110.00
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2021
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-08-07 update accounts_next_due_date 2021-01-31 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-01-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2021-03-30 update statutory_documents CURRSHO FROM 31/03/2020 TO 30/03/2020
2021-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2021-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLEAN
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN BRUCE
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2019-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 delete address 4 DOURO TERRACE SUNDERLAND TYNE & WEAR SR2 7DX
2018-03-07 insert address B17 HOUGHTON BUSINESS CENTRE LAKE ROAD HOUGHTON LE SPRING ENGLAND DH5 8BJ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-07 update registered_address
2018-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 4 DOURO TERRACE SUNDERLAND TYNE & WEAR SR2 7DX
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2018-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-19 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-04-04 update statutory_documents FIRST GAZETTE
2017-02-07 update account_category null => TOTAL EXEMPTION SMALL
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update account_category TOTAL EXEMPTION SMALL => null
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-02-07 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-07 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-26 update statutory_documents 10/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-09-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-14 update statutory_documents 10/01/15 FULL LIST
2014-02-07 delete address 4 DOURO TERRACE SUNDERLAND TYNE & WEAR UNITED KINGDOM SR2 7DX
2014-02-07 delete sic_code 99999 - Dormant Company
2014-02-07 insert address 4 DOURO TERRACE SUNDERLAND TYNE & WEAR SR2 7DX
2014-02-07 insert sic_code 46690 - Wholesale of other machinery and equipment
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-31 update statutory_documents 10/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-10 => 2014-12-31
2013-10-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update account_ref_month 1 => 3
2013-06-25 update returns_last_madeup_date null => 2013-01-10
2013-06-25 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079031450001
2013-02-08 update statutory_documents 10/01/13 FULL LIST
2013-02-06 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-01-26 update statutory_documents DIRECTOR APPOINTED JOHN HIND
2012-01-26 update statutory_documents DIRECTOR APPOINTED ROBERT WALKINSHAW MCCLEAN
2012-01-26 update statutory_documents 17/01/12 STATEMENT OF CAPITAL GBP 99
2012-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION