Advanced company searchLink opens in new window

DE HAVILLAND FABRICATION & WELDING LIMITED

Company number 03203844

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)
06 Jun 2024 CS01 Confirmation statement made on 12 May 2024 with updates
06 Jun 2024 CH01 Director's details changed for Mr Alan Eric Ford on 6 June 2024
25 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
27 Jul 2023 PSC07 Cessation of William Christopher Ryan as a person with significant control on 1 June 2023
27 Jul 2023 PSC07 Cessation of Judith Elaine Jewell as a person with significant control on 1 June 2023
27 Jul 2023 PSC02 Notification of Ryanford Limited as a person with significant control on 1 June 2023
27 Jul 2023 CH01 Director's details changed for Mr William Christopher Ryan on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mrs Judith Elaine Jewell on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Alan Eric Ford on 27 July 2023
27 Jul 2023 CH03 Secretary's details changed for Mrs Judith Elaine Jewell on 27 July 2023
27 Jul 2023 AD01 Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to Lawrence Land Quarhouse Lane Brimscombe Stroud Gloucestershire GL5 2RR on 27 July 2023
22 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
15 May 2023 CH01 Director's details changed for Mr Alan Eric Ford on 1 May 2023
15 May 2023 CH01 Director's details changed for Mr Alan Eric Ford on 1 May 2023
15 May 2023 CH01 Director's details changed for Mrs Judith Elaine Jewell on 1 May 2023
15 May 2023 CH01 Director's details changed for Mr Alan Eric Ford on 1 May 2023
15 May 2023 CH01 Director's details changed for Mr William Christopher Ryan on 1 May 2023
15 May 2023 CH03 Secretary's details changed for Mrs Judith Elaine Jewell on 1 May 2023
15 May 2023 PSC07 Cessation of Alan Eric Ford as a person with significant control on 1 May 2023
09 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
28 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Dec 2021 AD01 Registered office address changed from 5 Pullman Court Great Western Road Gloucester Glos GL1 3nd to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 21 December 2021
09 Dec 2021 MR01 Registration of charge 032038440005, created on 3 December 2021
18 May 2021 AA Total exemption full accounts made up to 31 May 2020