FAIRBROTHER & GRIMSHAW ENGINEERING LIMITED
Company number 03148056
- Company Overview for FAIRBROTHER & GRIMSHAW ENGINEERING LIMITED (03148056)
- Filing history for FAIRBROTHER & GRIMSHAW ENGINEERING LIMITED (03148056)
- People for FAIRBROTHER & GRIMSHAW ENGINEERING LIMITED (03148056)
- Charges for FAIRBROTHER & GRIMSHAW ENGINEERING LIMITED (03148056)
- More for FAIRBROTHER & GRIMSHAW ENGINEERING LIMITED (03148056)
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 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
02 Oct 2019 | PSC07 | Cessation of David Fairbrother as a person with significant control on 24 September 2019 | |
22 May 2019 | TM01 | Termination of appointment of David Fairbrother as a director on 22 May 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
02 Nov 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Lesley Mary Elizabeth Fairbrother on 12 October 2017 | |
07 Jun 2018 | CH01 | Director's details changed for Mr David Fairbrother on 12 October 2017 | |
07 Jun 2018 | CH03 | Secretary's details changed for Lesley Mary Elizabeth Fairbrother on 12 October 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
07 Nov 2017 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
09 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2017 | AD02 | Register inspection address has been changed to 101 Galgate Barnard Castle DL12 8ES | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 May 2016 | MR04 | Satisfaction of charge 3 in full | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|