MODULAR FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/03/242 March 2024 Certificate of change of name

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Director's details changed for Mr Kevin John Greenyer on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Mr Kevin John Greenyer as a person with significant control on 2023-02-07

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Director's details changed for Mr Steven Paul Burrows on 2021-09-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

10/05/2210 May 2022 Change of details for Mr Steven Paul Burrows as a person with significant control on 2022-05-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065795950001

View Document

15/05/1415 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL BURROWS / 29/04/2012

View Document

16/05/1216 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANNY URQUHART / 29/04/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GREENYER / 29/04/2012

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY URQUHART / 29/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GREENYER / 29/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL BURROWS / 29/04/2010

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY IRENE HARRISON

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX UK

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED STEVEN PAUL BURROWS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED DANNY ALEXANDER URQUHART

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED KEVIN JOHN GREENYER

View Document

29/04/0829 April 2008 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