FABTECH WELDING & FABRICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
06/11/246 November 2024 | Micro company accounts made up to 2024-05-31 |
14/10/2414 October 2024 | Director's details changed for Shaun Anthony Hooper on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Mr Shaun Anthony Hooper as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
23/10/2323 October 2023 | Change of details for Mr Shaun Anthony Cooper as a person with significant control on 2023-10-23 |
31/07/2331 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/02/215 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
24/09/1924 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
17/09/1817 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
05/10/175 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/10/1515 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/08/1520 August 2015 | DIRECTOR APPOINTED TARA NICHOLSON |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTHONY HOOPER / 01/10/2009 |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY CROWNALL LTD |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 20 OAK GROVE BOGNOR REGIS WEST SUSSEX PO22 9JN |
29/10/0729 October 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/08/0625 August 2006 | NEW SECRETARY APPOINTED |
25/08/0625 August 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | SECRETARY RESIGNED |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: C/O HJS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA |
25/10/0425 October 2004 | DIRECTOR RESIGNED |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
21/12/0221 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0223 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
23/05/0223 May 2002 | SECRETARY RESIGNED |
23/05/0223 May 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 FABTECH WELDING & FABRICATION 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