R.J.D.FABRICATIONS LIMITED

Company Documents

DateDescription
01/07/201 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

01/07/201 July 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467830003

View Document

30/01/2030 January 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM HELLABY INDUSTRIAL ESTATE HELLABY LANE HELLABY NR ROTHERHAM S66 8HN

View Document

23/09/1923 September 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/09/196 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/09/196 September 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

19/07/1919 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00009336

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/18

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MRS CAROLYN WRIGHT

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009467830003

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR COLIN MAX BERESFORD

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN BESTWICK

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/17

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHADBURN

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUDSON

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 29/06/16

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL PIPER

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART DOLEMAN

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR KEVIN DAVID MANNION

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MRS ABIGAIL YOUNG

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JULIAN IAN BESTWICK

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JEFFREY HUDSON

View Document

26/04/1626 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BILLINGTON

View Document

06/04/166 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/06/15

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

05/05/155 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR NEIL PIPER

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBSON

View Document

07/05/137 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR ALEXANDER JOHN WILLIAM CHADBURN

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/05/123 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD / 09/04/2010

View Document

04/05/104 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART FRAZER DOLEMAN / 09/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS ROBSON / 09/04/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED STUART FRAZER DOLEMAN

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/928 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/06/8718 June 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/01/6927 January 1969 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