CARDIFF ENGINEERING & FABRICATIONS LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Registered office address changed from Highland House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to Suite 2D, Building 1 Eastern Business Park Wern Fawr Lane St Mellons Cardiff CF3 5EA on 2025-07-17 |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
27/03/2527 March 2025 | Current accounting period shortened from 2024-03-28 to 2024-03-27 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-03-28 |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
06/06/246 June 2024 | Confirmation statement made on 2024-02-05 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
29/03/2429 March 2024 | Current accounting period shortened from 2023-03-29 to 2023-03-28 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-03-29 |
29/05/2329 May 2023 | Registered office address changed from Unit a12 Severn Road Treforest Industrial Estate Pontypridd Rct CF37 5SL to Highland House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2023-05-29 |
29/03/2329 March 2023 | Current accounting period shortened from 2022-03-30 to 2022-03-29 |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
22/12/2022 December 2020 | 30/03/20 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
20/12/1920 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
20/03/1920 March 2019 | 30/03/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM UNIT A12 SEVERN ROAD TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5SL WALES |
05/03/155 March 2015 | Registered office address changed from , Unit a12 Severn Road, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5SL, Wales to Highland House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2015-03-05 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM UNIT 4 FAIRFIELD IND EST GWAELOD Y GARTH CARDIFF CF15 8LA |
03/11/143 November 2014 | Registered office address changed from , Unit 4 Fairfield Ind Est, Gwaelod Y Garth, Cardiff, CF15 8LA to Highland House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2014-11-03 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/03/141 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL BENNETT / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / TANYA BENNETT / 09/02/2010 |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | RETURN MADE UP TO 06/02/04; NO CHANGE OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/08/0328 August 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
01/03/031 March 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | SECRETARY RESIGNED |
12/02/0212 February 2002 | DIRECTOR RESIGNED |
06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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