Advanced company searchLink opens in new window

PROJECT FABRICATIONS LIMITED

Company number 00911899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2013 CH01 Director's details changed for Mr Stephen Thomas Owen on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Cheryl Dawn Bates on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Lee Bates on 13 August 2013
18 Jan 2013 AA Accounts for a small company made up to 30 April 2012
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Sep 2011 AA Accounts for a small company made up to 30 April 2011
15 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Jan 2011 AA Accounts for a small company made up to 30 April 2010
11 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
18 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 7
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
26 Jan 2010 AA Accounts for a medium company made up to 30 April 2009
19 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Dierdre Owen on 31 December 2009
19 Jan 2010 CH01 Director's details changed for Cheryl Dawn Bates on 31 December 2009
12 Jan 2009 363a Return made up to 31/12/08; full list of members
10 Dec 2008 AAMD Amended accounts made up to 30 April 2008
22 Oct 2008 AA Accounts for a small company made up to 30 April 2008