DEAN FORGE FABRICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-08 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/11/2418 November 2024 | Appointment of Miss Alice Lucy Chew as a director on 2024-11-14 |
18/11/2418 November 2024 | Appointment of Mr Patrick Stephen Ranger as a director on 2024-11-14 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/12/234 December 2023 | Director's details changed |
04/12/234 December 2023 | Director's details changed |
06/11/236 November 2023 | Director's details changed for Mr Chew Phillip Michael Phillip on 2023-11-01 |
03/11/233 November 2023 | Director's details changed for Mr Chew Paul Simon Paul on 2023-11-01 |
02/11/232 November 2023 | Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-08 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
30/03/2330 March 2023 | Director's details changed for Mr Simon Paul Chew on 2023-03-28 |
30/03/2330 March 2023 | Director's details changed for Mr Michael Phillip Chew on 2023-03-28 |
06/08/216 August 2021 | Previous accounting period shortened from 2021-08-31 to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-08 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
01/07/201 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHEW / 17/06/2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CHEW / 19/03/2019 |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
04/07/164 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/06/1510 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
12/06/1412 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
12/06/1312 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
17/07/1217 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/06/1215 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEW |
25/04/1225 April 2012 | DIRECTOR APPOINTED MR MICHAEL CHEW |
21/03/1221 March 2012 | CURREXT FROM 31/05/2012 TO 31/08/2012 |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEAN FORGE FABRICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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