G A FABRICATIONS (W/HALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

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

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

28/01/2028 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

08/05/198 May 2019 CESSATION OF GLENN ALLAN DAVIS AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G A FABS HOLDINGS LIMITED

View Document

14/02/1914 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 SECRETARY APPOINTED MR ADAM GLENN DAVIS

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY GLENN DAVIS

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM UNIT 17 REFLEX INDUSTRIAL PARK WEDNESFIELD ROAD WILLENHALL WEST MIDLANDS WV13 1AH

View Document

07/07/167 July 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

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

View Accounts

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030533640003

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALLAN DAVIS / 17/06/2015

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / GLENN ALLAN DAVIS / 17/06/2015

View Document

17/06/1517 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 SAIL ADDRESS CHANGED FROM: UNIT 14 ST. ANNES ROAD WILLENHALL WEST MIDLANDS WV13 1DY ENGLAND

View Document

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

View Accounts

25/09/1425 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1425 September 2014 18/08/14 STATEMENT OF CAPITAL GBP 1

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELFED THOMAS

View Document

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

View Accounts

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM ST ANNES ROAD WILLENHALL WEST MIDLANDS WV13 1DY

View Document

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

View Accounts

17/05/1317 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

24/05/1224 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELFED THOMAS / 04/05/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALLAN DAVIS / 04/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

11/05/0311 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: UNIT 5 JOHN HARPER STREET WILLENHALL WEST MIDLANDS

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/05/954 May 1995 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