Advanced company searchLink opens in new window

C & F FABRICATIONS LIMITED

Company number 04450060

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)
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
21 Apr 2022 PSC04 Change of details for Christopher Chamberlain as a person with significant control on 21 April 2022
20 Apr 2022 TM01 Termination of appointment of Joseph Farnhill as a director on 30 November 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
05 Aug 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
20 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Aug 2017 CS01 Confirmation statement made on 29 May 2017 with no updates
07 Aug 2017 PSC01 Notification of Christopher Chamberlain as a person with significant control on 29 May 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
14 Jul 2016 CH01 Director's details changed for Brian Thomas Haydock on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Joseph Farnhill on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Christopher Chamberlain on 14 July 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2