FABRIFORM ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

06/02/256 February 2025 Director's details changed for Mr Jeremy Alistair Courtenay Mcleod-Mackenzie on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from Humphrey & Co 7-9 the Avenue Eastbourne East Sussex BN21 3YA England to Warwick Road Fairfield Industrial Estate Louth Lincolnshire LN11 0YB on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Gordon George Watt on 2025-02-06

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

11/10/2411 October 2024 Registration of charge 044533760005, created on 2024-10-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Appointment of Mr Gordon George Watt as a director on 2024-02-06

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

13/12/2313 December 2023 Registration of charge 044533760004, created on 2023-12-06

View Document

06/12/236 December 2023 Satisfaction of charge 044533760002 in full

View Document

06/12/236 December 2023 Satisfaction of charge 044533760003 in full

View Document

06/12/236 December 2023 Termination of appointment of Stephen Andrew Moore as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Louise Turner as a secretary on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to Humphrey & Co 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2023-12-06

View Document

06/12/236 December 2023 Cessation of Andrew Turner as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Cessation of Louise Turner as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Notification of Fagd Limited as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Appointment of Mr Jeremy Alistair Courtenay Mcleod-Mackenzie as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Simon John Russell as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Andy Turner as a director on 2023-12-06

View Document

23/08/2323 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/10/217 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/01/198 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDY TURNER / 01/06/2017

View Document

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LOUISE TURNER / 01/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044533760003

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044533760002

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR STEPHEN ANDREW MOORE

View Document

19/06/1319 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCS DN31 2AB

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 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