R & A FABRICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Satisfaction of charge 084821300001 in full |
| 26/08/2526 August 2025 | Registration of charge 084821300004, created on 2025-08-21 |
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-10 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-10 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Registration of charge 084821300003, created on 2023-12-22 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-04-10 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Memorandum and Articles of Association |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 06/03/236 March 2023 | Cessation of Rona Clare Tompkins as a person with significant control on 2023-03-01 |
| 06/03/236 March 2023 | Notification of R & a Fabrications Trustee Ltd as a person with significant control on 2023-03-01 |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | DIRECTOR APPOINTED MR ALEXANDER CAMERON URQUHART |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAMBROOK |
| 18/05/1518 May 2015 | APPOINTMENT TERMINATED, SECRETARY JOANNE SHAMBROOK |
| 05/05/155 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/08/141 August 2014 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF |
| 02/05/142 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/11/1320 November 2013 | SECRETARY APPOINTED MRS JOANNE SHAMBROOK |
| 08/08/138 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084821300002 |
| 11/07/1311 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084821300001 |
| 31/05/1331 May 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
| 31/05/1331 May 2013 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 47 ASHLEY LANE HORDLE LYMINGTON HAMPSHIRE SO41 0GB UNITED KINGDOM |
| 10/04/1310 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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