SEWARD PRECISION FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

04/09/254 September 2025 NewTermination of appointment of Stuart Brown as a director on 2025-07-31

View Document

19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Resolutions

View Document

10/02/2510 February 2025 Change of share class name or designation

View Document

04/02/254 February 2025 Director's details changed for Dameon Paul Rea on 2025-02-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Termination of appointment of Scott Brown as a director on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mr Scott Brown as a director on 2023-09-01

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Termination of appointment of Graham Seward as a director on 2021-06-22

View Document

25/06/2125 June 2021 Appointment of Bethan Seward as a director on 2021-06-22

View Document

25/06/2125 June 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

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/12/1931 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIR MEHRDAD SHEIBANI / 01/06/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART BROWN / 01/06/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MACDONALD / 01/06/2015

View Document

15/09/1515 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAMEON PAUL REA / 01/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM UNIT 6 ASTRA BUSINESS CENTRE ROMAN WAY INDUSTRIAL ESTATE LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5AP

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SEWARD / 01/07/2014

View Document

17/09/1417 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1316 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED DAMEON PAUL REA

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MIR MEHRDAD SHEIBANI

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED STUART BROWN

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR STEVE MACDONALD

View Document

07/08/127 August 2012 ADOPT ARTICLES 16/07/2012

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/09/1119 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/11/104 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

07/05/107 May 2010 COMPANY NAME CHANGED FABCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

28/04/1028 April 2010 CHANGE OF NAME 19/04/2010

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED GRAHAM SEWARD

View Document

27/04/1027 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1027 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 17248.00

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE MACDONALD

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0924 November 2009 17/11/09 STATEMENT OF CAPITAL GBP 693

View Document

24/11/0924 November 2009 17/11/09 STATEMENT OF CAPITAL GBP 301

View Document

24/11/0924 November 2009 17/11/09 STATEMENT OF CAPITAL GBP 101

View Document

24/11/0924 November 2009 S80A AUTH TO ALLOT SEC 17/11/2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED STEVE MACDONALD

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED RICHARD JOHN WEBSTER

View Document

20/09/0920 September 2009 CURRSHO FROM 30/09/2010 TO 28/02/2010

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

02/09/092 September 2009 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