BEFAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewResolutions

View Document

30/08/2530 August 2025 NewStatement of capital following an allotment of shares on 2025-03-28

View Document

30/08/2530 August 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-06-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Change of details for Mr Mervyn David Elliott as a person with significant control on 2019-08-16

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 CESSATION OF THOMAS IAN LINDSAY AS A PSC

View Document

11/09/1911 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1911 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 50

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS IAN LINDSAY / 30/04/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN DAVID ELLIOTT / 01/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTS / 01/12/2018

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS LINDSAY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS LINDSAY

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MR WILLIAM ROBERTS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0224470007

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 9 WINTER GARDEN 34 ALFRED STREET BELFAST CO.ANTRIM BT2 8EP

View Document

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN LINDSAY / 31/12/2011

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS IAN LINDSAY / 31/12/2011

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM HANNA THOMPSON CHARTERED ACCOUNTANT CENTURY HOUSE ENTERPRISE CRESCENT BALLINDERRY ROAD LISBURN BT28 2BP

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT MERVYN / 31/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN LINDSAY / 31/12/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTS / 31/12/2009

View Document

09/04/099 April 2009 PARS RE MORTAGE

View Document

11/03/0911 March 2009 31/12/08

View Document

15/09/0815 September 2008 31/03/08 ANNUAL ACCTS

View Document

02/05/082 May 2008 RET BY CO PURCH OWN SHARS

View Document

14/02/0814 February 2008 CHANGE OF DIRS/SEC

View Document

24/01/0824 January 2008 31/03/07 ANNUAL ACCTS

View Document

28/02/0728 February 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

09/02/079 February 2007 PARS RE MORTAGE

View Document

26/01/0726 January 2007 31/03/06 ANNUAL ACCTS

View Document

26/09/0626 September 2006 CHANGE IN SIT REG ADD

View Document

16/03/0616 March 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

11/03/0611 March 2006 CHANGE IN SIT REG ADD

View Document

26/01/0626 January 2006 31/03/05 ANNUAL ACCTS

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

02/08/042 August 2004 31/03/04 ANNUAL ACCTS

View Document

07/05/047 May 2004 31/12/01 ANNUAL RETURN SHUTTLE

View Document

07/05/047 May 2004 31/12/02 ANNUAL RETURN SHUTTLE

View Document

07/05/047 May 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

30/10/0330 October 2003 CHANGE OF DIRS/SEC

View Document

22/10/0322 October 2003 31/03/03 ANNUAL ACCTS

View Document

12/09/0212 September 2002 31/03/02 ANNUAL ACCTS

View Document

01/03/021 March 2002 CHANGE IN SIT REG ADD

View Document

28/01/0228 January 2002 31/03/01 ANNUAL ACCTS

View Document

24/02/0124 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

07/01/017 January 2001 31/03/00 ANNUAL ACCTS

View Document

10/02/0010 February 2000 PARS RE MORTAGE

View Document

29/01/0029 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

07/12/997 December 1999 31/03/99 ANNUAL ACCTS

View Document

12/01/9912 January 1999 31/03/98 ANNUAL ACCTS

View Document

29/12/9829 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

13/11/9813 November 1998 PARS RE MORTAGE

View Document

20/04/9820 April 1998 31/03/97 ANNUAL ACCTS

View Document

17/01/9817 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

25/01/9725 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

12/12/9612 December 1996 CHANGE OF DIRS/SEC

View Document

12/12/9612 December 1996 CHANGE OF DIRS/SEC

View Document

19/06/9619 June 1996 31/03/96 ANNUAL ACCTS

View Document

18/01/9618 January 1996 CHANGE IN SIT REG ADD

View Document

07/12/957 December 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

23/10/9523 October 1995 31/03/95 ANNUAL ACCTS

View Document

09/12/949 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

03/08/943 August 1994 31/03/94 ANNUAL ACCTS

View Document

13/04/9413 April 1994 31/03/93 ANNUAL ACCTS

View Document

21/01/9421 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

09/04/939 April 1993 31/03/92 ANNUAL ACCTS

View Document

26/03/9326 March 1993 PARS RE MORTAGE

View Document

02/02/932 February 1993 RETURN OF ALLOT OF SHARES

View Document

02/02/932 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

19/05/9219 May 1992 31/03/91 ANNUAL ACCTS

View Document

13/04/9213 April 1992 14/01/92 ANNUAL RETURN FORM

View Document

27/04/9127 April 1991 14/01/91 ANNUAL RETURN

View Document

26/03/9126 March 1991 31/03/90 ANNUAL ACCTS

View Document

29/11/9029 November 1990 14/01/90 ANNUAL RETURN

View Document

29/03/8929 March 1989 CHANGE OF DIRS/SEC

View Document

09/03/899 March 1989 ARTICLES

View Document

09/03/899 March 1989 STATEMENT OF NOMINAL CAP

View Document

09/03/899 March 1989 MEMORANDUM

View Document

09/03/899 March 1989 DECLN COMPLNCE REG NEW CO

View Document

09/03/899 March 1989 PARS RE DIRS/SIT REG OFF

View Document

09/03/899 March 1989 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