STEVENAGE 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 |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR DARREN BRIAN SUMMERS |
12/08/1912 August 2019 | DIRECTOR APPOINTED MISS SALLY ANNE TILBURY |
17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SUMMERS |
17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY TILBURY |
17/06/1917 June 2019 | CESSATION OF IAN TERRY THORNE AS A PSC |
17/06/1917 June 2019 | CESSATION OF ANGELINE MARGARET THORNE AS A PSC |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
17/06/1917 June 2019 | 03/05/19 STATEMENT OF CAPITAL GBP 102 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINE MARGARET THORNE |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TERRY THORNE |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANGELINE MARGARET THORNE / 01/01/2015 |
12/06/1512 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TERRY THORNE / 01/01/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
18/02/1218 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM CROMER HOUSE CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2DF |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | DIVISION 02/01/2008 |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 35 WATFORD METRO CENTRE TOLPITS LANE WATFORD HERTS WD18 9XN |
08/06/048 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/04/045 April 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
28/09/0328 September 2003 | LOCATION OF REGISTER OF MEMBERS |
14/06/0314 June 2003 | NEW SECRETARY APPOINTED |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | DIRECTOR RESIGNED |
14/06/0314 June 2003 | SECRETARY RESIGNED |
03/06/033 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STEVENAGE FABRICATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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