Advanced company searchLink opens in new window

CHESHIRE METAL FABRICATIONS LIMITED

Company number 05894535

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)
12 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Terry Holmes on 2 August 2011
22 Aug 2011 CH03 Secretary's details changed for Karen Stussi on 2 August 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Terry Holmes on 2 August 2010
15 Mar 2010 AD01 Registered office address changed from Abacus House 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 15 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Aug 2009 363a Return made up to 02/08/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Aug 2008 363a Return made up to 02/08/08; full list of members
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
29 Aug 2007 363a Return made up to 02/08/07; full list of members
26 Sep 2006 395 Particulars of mortgage/charge
15 Aug 2006 225 Accounting reference date shortened from 31/08/07 to 31/03/07
02 Aug 2006 NEWINC Incorporation