- Company Overview for GOOD FABRICATIONS LIMITED (01745855)
- Filing history for GOOD FABRICATIONS LIMITED (01745855)
- People for GOOD FABRICATIONS LIMITED (01745855)
- Charges for GOOD FABRICATIONS LIMITED (01745855)
- More for GOOD FABRICATIONS LIMITED (01745855)
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) |
---|---|---|---|
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
05 Nov 2015 | MR01 | Registration of charge 017458550003, created on 2 November 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Angela June Good on 11 August 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
18 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
02 Apr 2014 | SH08 | Change of share class name or designation | |
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
30 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
24 Mar 2010 | AP03 | Appointment of Neil Morgan as a secretary | |
24 Mar 2010 | TM02 | Termination of appointment of Warren Briggs as a secretary | |
24 Mar 2010 | TM01 | Termination of appointment of Warren Briggs as a director |