COMPLETE FABRICATION LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Sebastian Thomas Stanley as a director on 2025-07-31

View Document

11/08/2511 August 2025 NewSatisfaction of charge 035287520001 in full

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Director's details changed for Mr Sebastian Thomas Stanley on 2025-01-03

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

07/04/207 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

06/03/196 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/07/1620 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES KENT / 01/02/2016

View Document

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

20/04/1520 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY MANDY DAVIES WILLIAMS

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MANDY DAVIES-KENT / 06/12/2013

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035287520001

View Document

22/10/1322 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN THOMAS STANLEY / 17/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES KENT / 17/03/2010

View Document

29/06/0929 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR SEBASTIAN THOMAS STANLEY

View Document

11/01/0811 January 2008 S-DIV 11/12/07

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 £ NC 1000/1200 11/12/0

View Document

11/01/0811 January 2008 NC INC ALREADY ADJUSTED 11/12/07

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/10/006 October 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: UNIT 2 NEGUS YARD HOMERTON STREET CAMBRIDGE CAMBRIDGESHIRE CB2 2NT

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 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