C & F 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
17/05/2517 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHAMBERLAIN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAMBERLAIN / 14/07/2016

View Document

14/07/1614 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FARNHILL / 14/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS HAYDOCK / 14/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1127 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 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