Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Welding & Brazing Developments (Cannock) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 18, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

WELDING AND BRAZING DEVELOPMENTS (CANNOCK) LIMITED
ALMOR LIMITED

Details

Company type Private Limited Company, Active
Company Number 02955749
Record last updated Saturday, September 17, 2022 2:38:41 AM UTC
Official Address Almor Ltd Daleside Road Dales
There are 11 companies registered at this street
Locality Dales
Region Nottingham, England
Postal Code NG23GJ
Sector Dormant Company

Charts

Visits

WELDING & BRAZING DEVELOPMENTS (CANNOCK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52021-32022-52022-102023-22024-72024-82024-112025-32025-40123

Searches

WELDING & BRAZING DEVELOPMENTS (CANNOCK) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-62014-62016-102018-52021-32022-122023-72024-32024-1101234567891011121314

Directors

Document Type Publication date Download link
Registry Aug 4, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 4, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Aug 4, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Aug 4, 2022 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 26, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 26, 2021 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 30, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jun 30, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 1, 2015 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 4, 2014 Annual return Annual return
Registry Sep 4, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Financials Jun 18, 2014 Annual accounts Annual accounts
Registry Apr 17, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 11, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 21, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 15, 2013 Annual return Annual return
Registry Jul 24, 2013 Annual return 2955... Annual return 2955...
Financials Jun 25, 2013 Annual accounts Annual accounts
Financials Jun 25, 2013 Annual accounts 2736... Annual accounts 2736...
Registry Jul 24, 2012 Annual return Annual return
Registry Jul 20, 2012 Annual return 2736... Annual return 2736...
Financials Jul 4, 2012 Annual accounts Annual accounts
Financials Jul 4, 2012 Annual accounts 2736... Annual accounts 2736...
Registry Mar 19, 2012 Notice of cancellation of shares Notice of cancellation of shares
Registry Mar 12, 2012 Return of purchase of own shares Return of purchase of own shares
Registry Mar 5, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2011 Annual return Annual return
Registry Jul 22, 2011 Annual return 2736... Annual return 2736...
Registry Apr 6, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jan 14, 2011 Annual accounts Annual accounts
Financials Jan 4, 2011 Annual accounts 2736... Annual accounts 2736...
Registry Nov 5, 2010 Varying share rights and names Varying share rights and names
Registry Nov 5, 2010 Varying share rights and names 2736... Varying share rights and names 2736...
Registry Aug 19, 2010 Annual return Annual return
Registry Jul 22, 2010 Annual return 2955... Annual return 2955...
Financials Mar 2, 2010 Annual accounts Annual accounts
Financials Mar 2, 2010 Annual accounts 2736... Annual accounts 2736...
Registry Jan 15, 2010 Change of particulars for director Change of particulars for director
Registry Jan 15, 2010 Change of particulars for director 2736... Change of particulars for director 2736...
Financials Jul 31, 2009 Annual accounts Annual accounts
Financials Jul 31, 2009 Annual accounts 2736... Annual accounts 2736...
Registry Jul 23, 2009 Annual return Annual return
Registry Jul 22, 2009 Annual return 2955... Annual return 2955...
Registry Jul 22, 2008 Annual return Annual return
Registry Jul 21, 2008 Annual return 2736... Annual return 2736...
Financials Dec 22, 2007 Annual accounts Annual accounts
Financials Dec 22, 2007 Annual accounts 2736... Annual accounts 2736...
Registry Aug 15, 2007 Annual return Annual return
Registry Jul 23, 2007 Annual return 2955... Annual return 2955...
Registry Jan 30, 2007 Resignation of a director Resignation of a director
Registry Jan 30, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Jan 7, 2007 Annual accounts Annual accounts
Financials Jan 7, 2007 Annual accounts 2736... Annual accounts 2736...
Registry Jul 31, 2006 Annual return Annual return
Registry Jul 19, 2006 Annual return 2736... Annual return 2736...
Financials Jan 5, 2006 Annual accounts Annual accounts
Financials Jan 5, 2006 Annual accounts 2736... Annual accounts 2736...
Registry Jul 27, 2005 Annual return Annual return
Registry Jul 21, 2005 Annual return 2736... Annual return 2736...
Financials Jan 13, 2005 Annual accounts Annual accounts
Financials Jan 13, 2005 Annual accounts 2736... Annual accounts 2736...
Registry Oct 1, 2004 Annual return Annual return
Registry Jul 23, 2004 Annual return 2736... Annual return 2736...
Registry Feb 27, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 9, 2004 Annual accounts Annual accounts
Financials Dec 30, 2003 Annual accounts 2736... Annual accounts 2736...
Registry Sep 1, 2003 Annual return Annual return
Registry Sep 1, 2003 Annual return 2736... Annual return 2736...
Financials Aug 4, 2003 Annual accounts Annual accounts
Financials Aug 4, 2003 Annual accounts 2736... Annual accounts 2736...
Registry May 29, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2003 Particulars of a mortgage or charge 2955... Particulars of a mortgage or charge 2955...
Registry Mar 29, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 1, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2955... Declaration of satisfaction in full or in part of a mortgage or charge 2955...
Registry Feb 1, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 1, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2736... Declaration of satisfaction in full or in part of a mortgage or charge 2736...
Registry Feb 1, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 1, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2736... Declaration of satisfaction in full or in part of a mortgage or charge 2736...
Registry Oct 4, 2002 Resignation of a director Resignation of a director
Registry Sep 27, 2002 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Jul 31, 2002 Annual accounts Annual accounts
Registry Jul 25, 2002 Annual return Annual return
Registry Jul 24, 2002 Annual return 2736... Annual return 2736...
Financials May 27, 2002 Annual accounts Annual accounts
Registry May 1, 2002 Resignation of a director Resignation of a director
Registry Mar 25, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 25, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 25, 2002 Notice of increase in nominal capital 2736... Notice of increase in nominal capital 2736...
Registry Mar 22, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 2002 Change in situation or address of registered office 2736... Change in situation or address of registered office 2736...
Registry Feb 25, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 1, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 9, 2002 Appointment of a director Appointment of a director
Registry Nov 28, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 28, 2001 £ nc 1000/1500000 2736... £ nc 1000/1500000 2736...
Registry Nov 23, 2001 Resignation of a director Resignation of a director
Registry Nov 5, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 28, 2001 Resignation of a secretary Resignation of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)