FABWELL ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

31/07/2431 July 2024 Change of details for Mr Mark Anthony Taylor as a person with significant control on 2024-07-31

View Document (might not be available)

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document (might not be available)

09/05/239 May 2023 Registered office address changed from 1 Oakland Court, Old Mold Road Gwersyllt Wrexham LL11 4QS to First Floor Suite 1a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 2023-05-09

View Document (might not be available)

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document (might not be available)

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY TAYLOR / 11/03/2020

View Document (might not be available)

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document (might not be available)

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document (might not be available)

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document (might not be available)

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document (might not be available)

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document (might not be available)

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM OAKLAND COURT OLD MOLD ROAD GWERSYLLT WREXHAM LL11 4QS WALES

View Document (might not be available)

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document (might not be available)

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 2 OAKLAND COURT OLD MOLD ROAD WREXHAM CLWYD LL11 4QS

View Document (might not be available)

24/06/1124 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document (might not be available)

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHN TAYLOR / 08/05/2011

View Document (might not be available)

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / WALTER JOHN TAYLOR / 08/05/2011

View Document (might not be available)

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 2 OAKLAND COURT GWERSYLLT WREXHAM LL11 4QS UNITED KINGDOM

View Document (might not be available)

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 2 WILLOW LEA OLD MOLD ROAD, GWERSYLLT WREXHAM CLWYD LL11 4SD

View Document (might not be available)

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHN TAYLOR / 08/05/2010

View Document (might not be available)

21/05/1021 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document (might not be available)

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY TAYLOR / 08/05/2010

View Document (might not be available)

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL TAYLOR / 08/05/2010

View Document (might not be available)

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document (might not be available)

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document (might not be available)

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document (might not be available)

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document (might not be available)

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document (might not be available)

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document (might not be available)

04/06/034 June 2003 SECRETARY RESIGNED

View Document (might not be available)

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document (might not be available)

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document (might not be available)

23/05/0023 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document (might not be available)

09/05/009 May 2000 SECRETARY RESIGNED

View Document (might not be available)

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information