FABRICATION & AUTOMATION LIMITED

Company Documents

DateDescription
27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

05/04/165 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

07/04/157 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
UNIT 57 ASKERN INDUSTRIAL ESTATE
ASKERN
DONCASTER
SOUTH YORKSHIRE
DN6 0DD

View Document

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD GITSHAM

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY SALLY GITSHAM

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY WILSON / 14/01/2012

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM
THE LODGE, BANKWOOD ROAD
STAPLETON
PONTEFRACT
WEST YORKSHIRE
WF8 3DD

View Document

08/04/118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR STEWART GITSHAM

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/063 April 2006 SECRETARY RESIGNED

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