DESIGN, FABRICATION & INSTALLATION LTD

Company Documents

DateDescription
26/06/2526 June 2025 Termination of appointment of Adnan Velic as a director on 2025-05-31

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Ross Adam Ryan as a director on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Luke David Ryan as a director on 2024-10-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Appointment of Mr Barry Desmond Acton as a director on 2023-03-10

View Document

23/03/2323 March 2023 Registered office address changed from Unit 1, Cobham Road Racecourse Ind Estate Pershore Worcestershire WR10 2DL to Airedale House Battye Street Bradford BD4 8AG on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Robert Howard Bywell as a director on 2023-03-10

View Document

23/03/2323 March 2023 Appointment of Mr Adnan Velic as a director on 2023-03-10

View Document

23/03/2323 March 2023 Appointment of Ms Charlotte Elizabeth Bywell as a director on 2023-03-10

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

13/12/2113 December 2021 Termination of appointment of Anne Elizabeth Day as a secretary on 2021-06-21

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ADAM RYAN / 12/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/181 May 2018 COMPANY NAME CHANGED CATERING EQUIPMENT WAREHOUSE LIMITED CERTIFICATE ISSUED ON 01/05/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID RYAN / 20/12/2017

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR LUKE DAVID RYAN

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RYAN

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR ROSS ADAM RYAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH DAY / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS RYAN / 17/07/2015

View Document

29/06/1529 June 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS RYAN / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RYAN / 12/04/2007

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information