C & D FABRICATION LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 32A 32A NEWBOLD ROADQ CHESTERFIELD DERBYSHIRE S41 7PH UNITED KINGDOM

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM UNIT 2 SATURN BUSINESS PARK MCGREGOR WAY CHESTERFIELD DERBYSHIRE S40 2WD

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY ANNA DAWSON

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANE PETER MARRIOTT / 02/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM UNIT 60 AVENUE 8 STORFORTH LANE TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 0QX

View Document

03/06/103 June 2010 SECRETARY APPOINTED ANNA KATE DAWSON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DAWSON

View Document

20/05/1020 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 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