SEMEFAB LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Termination of appointment of Gail Marie Fisher as a director on 2025-06-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

15/05/2515 May 2025 Appointment of Mr Allan Derek Lee James as a director on 2025-03-01

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Allan Derek Lee James as a director on 2023-08-31

View Document

19/07/2319 July 2023 Full accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Termination of appointment of Ccw Secretaries Limited as a secretary on 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

16/05/2316 May 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

02/11/222 November 2022 Notification of Semefab Holdings Limited as a person with significant control on 2022-10-31

View Document

01/11/221 November 2022 Cessation of Hicks(2) Limited as a person with significant control on 2022-10-31

View Document

19/10/2219 October 2022 Purchase of own shares.

View Document

19/10/2219 October 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

03/08/213 August 2021 Full accounts made up to 2020-10-31

View Document

05/06/205 June 2020 27/04/20 STATEMENT OF CAPITAL GBP 1000914

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

25/01/1925 January 2019 CORPORATE DIRECTOR APPOINTED HICKS (2) LIMITED

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/06/176 June 2017 ADOPT ARTICLES 12/05/2017

View Document

24/05/1624 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

26/06/1526 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 AUDITOR'S RESIGNATION

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

08/07/148 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

14/06/1214 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/06/113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM NEWARK ROAD SOUTH EASTFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY7 4NT

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/03/1111 March 2011 CHANGE OF NAME 02/02/2011

View Document

11/03/1111 March 2011 COMPANY NAME CHANGED SEMEFAB (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 11/03/11

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

20/07/1020 July 2010 ADOPT ARTICLES 17/06/2010

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 10/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADVANCED ECO TECHNOLOGY LTD

View Document

30/12/0930 December 2009 10/05/09 FULL LIST AMEND

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/12/0815 December 2008 SECRETARY APPOINTED CCW SECRETARIES LIMITED

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DEACON

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN THORNTON

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN THORNTON

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEACON / 01/06/2007

View Document

19/09/0719 September 2007 PARTIC OF MORT/CHARGE *****

View Document

15/09/0715 September 2007 DEC MORT/CHARGE *****

View Document

15/09/0715 September 2007 PARTIC OF MORT/CHARGE *****

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 PARTIC OF MORT/CHARGE *****

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/97

View Document

09/04/979 April 1997 £ NC 1000/1001000 19/03/97

View Document

09/04/979 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/979 April 1997 ALTER MEM AND ARTS 19/03/97

View Document

09/04/979 April 1997 NC INC ALREADY ADJUSTED 19/03/97

View Document

09/04/979 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/97

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 PARTIC OF MORT/CHARGE *****

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 PRE95 MORTGAGE DOCUMENT PACKAGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9422 February 1994 ADOPT MEM AND ARTS 08/02/94

View Document

13/05/9313 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

11/11/8611 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

23/10/8623 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/10/869 October 1986 NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 COMPANY ADDED TO THE REGISTER

View Document

23/07/8623 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/8623 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information