D J E FABRICATION & ENGINEERING LIMITED

Company Documents

DateDescription
12/09/1612 September 2016 Annual accounts small company total exemption made up to 11 September 2016

View Document

11/09/1611 September 2016 Annual accounts for year ending 11 Sep 2016

View Accounts

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM
UNITS 1 & 2 ROWANWOOD IVANHOE ROAD
HOGWOOD INDUSTRIAL ESTATE FINCHAMPSTEAD
NR WOKINGHAM
BERKS
RG40 4QQ

View Document

09/09/169 September 2016 CURRSHO FROM 31/10/2016 TO 11/09/2016

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/01/159 January 2015 31/12/14 NO CHANGES

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK EUSTACE / 20/06/2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
50 BARKHAM RIDE
FINCHAMPSTEAD
NR WOKINGHAM
BERKSHIRE
RG40 4ET

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/05/1110 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1110 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/01/1112 January 2011 31/12/10 NO CHANGES

View Document

11/12/1011 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1031 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

18/01/1018 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN EUSTACE / 14/02/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0824 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/04/0718 April 2007 S366A DISP HOLDING AGM 07/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/01/0029 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/02/9422 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/02/943 February 1994 � IC 140000/100000 25/08/93 � SR 40000@1=40000

View Document

26/01/9326 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/04/921 April 1992 COMPANY NAME CHANGED D J E MECHANICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 02/04/92

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

06/10/906 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/09/8819 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 WD 19/04/88 AD 16/03/88--------- � SI 139900@1=139900 � IC 100/140000

View Document

14/04/8814 April 1988 � NC 100/200000 08/02

View Document

14/04/8814 April 1988 NC INC ALREADY ADJUSTED

View Document

21/03/8821 March 1988 WD 17/02/88 AD 05/12/87--------- � SI 98@1=98 � IC 2/100

View Document

21/03/8821 March 1988 WD 17/02/88 PD 07/12/87--------- � SI 2@1

View Document

04/02/884 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8812 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/11/8719 November 1987 COMPANY NAME CHANGED DELTAMART LIMITED CERTIFICATE ISSUED ON 20/11/87

View Document

11/11/8711 November 1987 ALTER MEM AND ARTS 281087

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: G OFFICE CHANGED 10/11/87 25 STREATHAM VALE LONDON SW16

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 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