M & A 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 |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-10-30 with no updates |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/06/2410 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 31/10/2331 October 2023 | Change of details for Mr Matthew Houlden as a person with significant control on 2023-10-31 |
| 31/10/2331 October 2023 | Director's details changed for Matthew John Houlden on 2022-01-06 |
| 31/10/2331 October 2023 | Director's details changed for Mrs Anne Marie Houlden on 2022-01-06 |
| 31/10/2331 October 2023 | Notification of Anne Marie Houlden as a person with significant control on 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/10/2331 October 2023 | Change of details for Mr Matthew Houlden as a person with significant control on 2022-01-06 |
| 12/07/2312 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-10-30 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/07/2123 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/08/2013 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/07/1915 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/07/1824 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 14/12/1514 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/12/1423 December 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM THE RED HOUSE RAVENS GATE HOLBEACH ST. JOHNS, HOLBEACH SPALDING LINCOLNSHIRE PE12 8RD |
| 23/12/1323 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/11/125 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/12/1119 December 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HOULDEN / 30/10/2010 |
| 08/02/118 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNE HOULDEN / 30/10/2010 |
| 08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HOULDEN / 30/10/2010 |
| 08/02/118 February 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
| 19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM HIGHFIELD HOUSE 362 HIGH ROAD WHAPLODE SPALDING LINCOLNSHIRE PE12 6TG |
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HOULDEN / 24/12/2009 |
| 24/12/0924 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
| 24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HOULDEN / 24/12/2009 |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 26/03/0926 March 2009 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 03/09/083 September 2008 | DIRECTOR APPOINTED ANNE MARIE HOULDEN |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 07/11/077 November 2007 | RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS |
| 18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 9 QUEEN STREET YAXLEY PETERBOROUGH PE7 3JE |
| 07/02/067 February 2006 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
| 19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 28/04/0528 April 2005 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
| 08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 17/12/0317 December 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
| 12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
| 12/11/0212 November 2002 | NEW SECRETARY APPOINTED |
| 06/11/026 November 2002 | SECRETARY RESIGNED |
| 06/11/026 November 2002 | DIRECTOR RESIGNED |
| 06/11/026 November 2002 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
| 30/10/0230 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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