D E P FABRICATIONS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/07/259 July 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/05/2523 May 2025 Appointment of a voluntary liquidator

View Document

23/05/2523 May 2025 Statement of affairs

View Document

23/05/2523 May 2025 Resolutions

View Document

21/05/2521 May 2025 Registered office address changed from Unit 33 Cam Centre Wilbury Way Hitchin Herts SG4 0TW to Fts Recovery, Ground Floor, Baird House Seebeck Place, Knowlhill Milton Keynes MK5 8FR on 2025-05-21

View Document

29/08/2429 August 2024 Appointment of Mr Graeme Bland as a director on 2024-08-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

07/02/237 February 2023 Appointment of Miss Danielle Marie Bland as a secretary on 2023-01-25

View Document

07/02/237 February 2023 Cessation of James Malcolm Bage as a person with significant control on 2023-01-25

View Document

07/02/237 February 2023 Termination of appointment of James Malcolm Bage as a director on 2023-01-25

View Document

20/12/2220 December 2022 Notification of Suzanna Michelle Bland as a person with significant control on 2022-12-01

View Document

20/12/2220 December 2022 Cessation of Robert Evens as a person with significant control on 2022-12-01

View Document

16/12/2216 December 2022 Appointment of Mrs Suzanna Michelle Bland as a director on 2022-12-03

View Document

20/10/2220 October 2022 Termination of appointment of Alexander Bage as a director on 2022-02-18

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

11/05/2111 May 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BAGE / 03/09/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

01/09/201 September 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM BAGE / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BAGE / 29/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MALCOLM BAGE / 29/08/2019

View Document

29/08/1929 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALAN EVENS / 29/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / REV ROBERT EVENS / 29/08/2019

View Document

24/06/1924 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/06/1828 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

29/08/1329 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BAGE / 02/01/2012

View Document

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVENS

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

09/11/119 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BAGE / 01/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN EVENS / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM BAGE / 01/10/2009

View Document

27/09/1027 September 2010 CURREXT FROM 30/03/2010 TO 29/09/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

06/11/096 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04

View Document

22/11/0322 November 2003 £ NC 1000/30000 07/11/

View Document

22/11/0322 November 2003 NC INC ALREADY ADJUSTED 07/11/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

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

View Document

27/09/9427 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 SECRETARY RESIGNED

View Document

11/09/9211 September 1992 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