FABRIFORM ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 06/02/256 February 2025 | Director's details changed for Mr Jeremy Alistair Courtenay Mcleod-Mackenzie on 2025-02-06 |
| 06/02/256 February 2025 | Registered office address changed from Humphrey & Co 7-9 the Avenue Eastbourne East Sussex BN21 3YA England to Warwick Road Fairfield Industrial Estate Louth Lincolnshire LN11 0YB on 2025-02-06 |
| 06/02/256 February 2025 | Director's details changed for Mr Gordon George Watt on 2025-02-06 |
| 03/01/253 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 11/10/2411 October 2024 | Registration of charge 044533760005, created on 2024-10-03 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/02/247 February 2024 | Appointment of Mr Gordon George Watt as a director on 2024-02-06 |
| 02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
| 13/12/2313 December 2023 | Registration of charge 044533760004, created on 2023-12-06 |
| 06/12/236 December 2023 | Satisfaction of charge 044533760002 in full |
| 06/12/236 December 2023 | Satisfaction of charge 044533760003 in full |
| 06/12/236 December 2023 | Termination of appointment of Stephen Andrew Moore as a director on 2023-12-06 |
| 06/12/236 December 2023 | Termination of appointment of Louise Turner as a secretary on 2023-12-06 |
| 06/12/236 December 2023 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to Humphrey & Co 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2023-12-06 |
| 06/12/236 December 2023 | Cessation of Andrew Turner as a person with significant control on 2023-12-06 |
| 06/12/236 December 2023 | Cessation of Louise Turner as a person with significant control on 2023-12-06 |
| 06/12/236 December 2023 | Notification of Fagd Limited as a person with significant control on 2023-12-06 |
| 06/12/236 December 2023 | Appointment of Mr Jeremy Alistair Courtenay Mcleod-Mackenzie as a director on 2023-12-06 |
| 06/12/236 December 2023 | Termination of appointment of Simon John Russell as a director on 2023-12-06 |
| 06/12/236 December 2023 | Termination of appointment of Andy Turner as a director on 2023-12-06 |
| 23/08/2323 August 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 06/08/236 August 2023 | Confirmation statement made on 2023-07-13 with updates |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-02 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/10/217 October 2021 | Unaudited abridged accounts made up to 2021-05-31 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-02 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/11/196 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/01/198 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/11/1729 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDY TURNER / 01/06/2017 |
| 01/06/171 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE TURNER / 01/06/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 22/06/1622 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 22/06/1522 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 28/10/1428 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 02/06/142 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044533760003 |
| 29/10/1329 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044533760002 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 21/06/1321 June 2013 | DIRECTOR APPOINTED MR STEPHEN ANDREW MOORE |
| 19/06/1319 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/06/1225 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/06/1129 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/06/1021 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
| 06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 20/06/0820 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
| 22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 04/08/074 August 2007 | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS |
| 26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 23/06/0623 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
| 18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 12/10/0512 October 2005 | DIRECTOR RESIGNED |
| 14/07/0514 July 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
| 27/06/0527 June 2005 | SECRETARY'S PARTICULARS CHANGED |
| 27/06/0527 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 15/06/0415 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
| 09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCS DN31 2AB |
| 28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
| 19/06/0319 June 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
| 27/06/0227 June 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03 |
| 27/06/0227 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/06/0214 June 2002 | SECRETARY RESIGNED |
| 14/06/0214 June 2002 | NEW DIRECTOR APPOINTED |
| 14/06/0214 June 2002 | DIRECTOR RESIGNED |
| 14/06/0214 June 2002 | NEW SECRETARY APPOINTED |
| 02/06/022 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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