MARINE ENGINEERING & FABRICATIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

11/04/2511 April 2025 Cessation of Marine Engineering & Fabrications (Holdings) Limited as a person with significant control on 2025-03-31

View Document

11/04/2511 April 2025 Notification of Babcock Company Holdings Limited as a person with significant control on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Karen Louise Stewart as a director on 2025-03-31

View Document

09/04/259 April 2025 Appointment of Mr Robert Neil George Clark as a director on 2025-03-31

View Document

09/04/259 April 2025 Appointment of Mr Matthew Thomas Abbott as a director on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Ilgi Kim as a director on 2025-03-31

View Document

06/12/246 December 2024 Appointment of Ilgi Kim as a director on 2024-12-03

View Document

06/12/246 December 2024 Appointment of Mr Nicholas James William Borrett as a director on 2024-12-03

View Document

06/12/246 December 2024 Termination of appointment of Derek Malcolm Jones as a director on 2024-11-25

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS KAREN LOUISE STEWART

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HARDY

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY JULIA WOOD

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR MARK WILLIAM HARDY

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR DEREK MALCOLM JONES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD BETHEL

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN URQUHART

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART URQUHART / 23/08/2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/148 July 2014 SECRETARY APPOINTED JULIA MARY WOOD

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GREIG

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD ANDERSON BETHEL / 22/12/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART URQUHART / 02/08/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID TAYLOR GREIG / 22/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ANDERSON BETHEL / 22/06/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE FRANCINE ANNE TELLER / 01/12/2009

View Document

03/07/093 July 2009 SECRETARY APPOINTED VALERIE FRANCINE ANNE TELLER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STANLEY BILLIALD

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HALLUM

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM C/O BABCOCK INTERNATIONAL GROUP 2 CAVENDISH SQUARE LONDON W1G 0PX

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD BETHEL / 25/07/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN URQUHART / 25/07/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/04/0510 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 ACC. REF. DATE SHORTENED FROM 01/08/03 TO 31/03/03

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 AUDITOR'S RESIGNATION

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/02

View Document

06/02/036 February 2003 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 01/08/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 S386 DISP APP AUDS 02/08/02

View Document

12/08/0212 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: UNITS 1\7 MUIRA ESTATE WILLIAM STREET NORTHAM SOUTHAMPTON HAMPSHIRE SO14 5QH

View Document

12/08/0212 August 2002 S252 DISP LAYING ACC 02/08/02

View Document

12/08/0212 August 2002 S366A DISP HOLDING AGM 02/08/02

View Document

03/08/023 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 25/08/01; CHANGE OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 £ IC 7100/100 08/09/00 £ SR 7000@1=7000

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/09/0019 September 2000 RE SHARE AGREEMENT 08/09/00

View Document

14/09/0014 September 2000 ADOPT ARTICLES 08/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/10/9615 October 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 £ NC 1000/8000 30/09/93

View Document

24/01/9624 January 1996 NC INC ALREADY ADJUSTED 30/09/93

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 37 LIDDEL WAY VALLEY PARK CHANDLERS FORD SO5 3QF

View Document

09/08/949 August 1994 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/09/935 September 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 SECRETARY RESIGNED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

25/08/9225 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company