AUSTIN DIVALL FABRICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/01/2423 January 2024 Appointment of Christopher Michael Hendry as a director on 2024-01-19

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/11/194 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/01/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

14/11/1814 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027754620005

View Document

16/10/1816 October 2018 PREVSHO FROM 31/01/2019 TO 31/08/2018

View Document

16/10/1816 October 2018 SECRETARY APPOINTED MR IAN RICHARD DICKER

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTIN DIVALL (HOLDINGS) LIMITED

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY ALAN AUSTIN

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIVALL

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN AUSTIN

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE DIVALL

View Document

25/09/1825 September 2018 CESSATION OF ALAN RICHARD AUSTIN AS A PSC

View Document

25/09/1825 September 2018 CESSATION OF GRAHAM JOHN DIVALL AS A PSC

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR STEPHEN DICKER

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR IAN RICHARD DICKER

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027754620004

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 900.000000

View Document

04/10/174 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSE

View Document

21/03/1721 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM UNIT J RUDFORD INDUSTRIAL ESTATE FORD ARUNDEL WEST SUSSEX BN18 OBS

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR MICHAEL JAMES ROSE

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY AUSTIN

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY AUSTIN

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN AUSTIN / 04/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN DIVALL / 04/01/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARD AUSTIN / 04/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIVALL / 04/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN AUSTIN / 04/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD AUSTIN / 04/01/2010

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

03/06/083 June 2008 SECRETARY APPOINTED ALAN RICHARD AUSTIN

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY TRACY AUSTIN

View Document

02/02/082 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 04/01/04; NO CHANGE OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 AUDITOR'S RESIGNATION

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993

View Document

12/02/9312 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/93

View Document

12/02/9312 February 1993 COMPANY NAME CHANGED PRESSRAPID LIMITED CERTIFICATE ISSUED ON 15/02/93

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/01/934 January 1993 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