MACHFAB ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM C/O NUNN AND CO THE JOHN LAIRD CENTRE PARK ROAD NORTH BIRKENHEAD MERSEYSIDE CH41 4EZ

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM UNIT A15 ARROWE BROOK ROAD WIRRAL CH49 0AB ENGLAND

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/05/188 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HAZLEHURST / 01/07/2014

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/02/1425 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM OFFICE 1 PARK ENTRANCE BUSINESS CENTRE 2 PARK ROAD NORTH BIRKENHEAD MERSEYSIDE CH41 4EZ ENGLAND

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR ADRIAN WALSH

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM NUNN & CO ACCOUNTANTS 54-56 PARK ROAD SOUTH BIRKENHEAD MERSEYSIDE CH43 4UY

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HAZLEHURST / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HAZLEHURST / 01/11/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM UNIT 2 THE WICKER FACTORY POOL STREET BIRKENHEAD WIRRAL CH41 3NL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 SECRETARY APPOINTED ELIZABETH HAZLEHURST

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY ANNE HAZELHURST

View Document

14/08/0814 August 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: UNIT 12 300 CLEVELAND STREET BIRKENHEAD WIRRAL CH41 4JN

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: UNIT 12 300 CLEVELAND STREET BIRKENHEAD CH41 4JN

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 32 BROADHEATH AVENUE PRENTON WIRRAL CHESHIRE CH43 7NP

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information