DROITWICH FABRICATION & INSTALLATION LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Statement of affairs

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Registered office address changed from Units 7-11 Rushock Trading Estate Droitwich Road Droitwich Worcestershire WR9 0NR England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-12-11

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Registered office address changed from Unit 4 Building 326 Droitwich Road Rushock Droitwich WR9 0NR England to Units 7-11 Rushock Trading Estate Droitwich Road Droitwich Worcestershire WR9 0NR on 2023-05-15

View Document

15/05/2315 May 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-02-28

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

14/10/2114 October 2021 Termination of appointment of Leiouita Hughes as a director on 2021-01-01

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-02-27 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 DIRECTOR APPOINTED MRS LOUISE VICTORIA RUDGE

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR COLIN RUDGE

View Document

28/04/2028 April 2020 COMPANY NAME CHANGED DROITWICH FABRICATION INSTALLATION LIMITED CERTIFICATE ISSUED ON 28/04/20

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 36 GRAYSHOTT CLOSE BROMSGROVE B61 8PT ENGLAND

View Document

28/02/2028 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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