S R FABRICATIONS & SON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
02/09/242 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
04/08/234 August 2023 | Certificate of change of name |
11/07/2311 July 2023 | Micro company accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Director's details changed for Mr Lee Geoffrey Rowan on 2023-05-23 |
27/06/2327 June 2023 | Registered office address changed from 126 Jackson Street Goole East Yorkshire DN14 6DH to 7 Carter Street Goole East Yorkshire DN14 6SL on 2023-06-27 |
27/06/2327 June 2023 | Change of details for Mr Lee Geoffrey Rowan as a person with significant control on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/10/2010 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/05/1831 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
26/09/1726 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, SECRETARY LYNDSEY ROWAN |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, DIRECTOR LYNDSEY ROWAN |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, DIRECTOR LYNDSEY ROWAN |
29/10/1329 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY ANNE BOWER / 04/09/2012 |
10/10/1210 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
10/10/1210 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDSEY ANNE BOWER / 04/09/2012 |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/10/1112 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/11/1029 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/099 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY ANNE BOWER / 08/12/2009 |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY ANNE BOWER / 08/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE GEOFFREY ROWAN / 08/10/2009 |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 126 JACKSON STREET THEYDON BOIS GOOLE WEST YORKSHIRE DN14 6DH UNITED KINGDOM |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/10/0817 October 2008 | CURRSHO FROM 31/10/2009 TO 31/03/2009 |
17/10/0817 October 2008 | DIRECTOR APPOINTED LEE GEOFFREY ROWAN |
17/10/0817 October 2008 | DIRECTOR AND SECRETARY APPOINTED LYNDSEY ANNE BOWER |
13/10/0813 October 2008 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
13/10/0813 October 2008 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES |
10/10/0810 October 2008 | 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